Advanced company searchLink opens in new window

GS CARNABY LIMITED

Company number 06425738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
15 Feb 2013 4.68 Liquidators' statement of receipts and payments to 26 January 2013
08 Feb 2012 AD01 Registered office address changed from 68 Victoria Street Wolverhampton West Midlands WV1 1HW on 8 February 2012
07 Feb 2012 4.20 Statement of affairs with form 4.19
07 Feb 2012 600 Appointment of a voluntary liquidator
07 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-27
31 Jan 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
Statement of capital on 2011-01-31
  • GBP 2
28 Jan 2011 CH01 Director's details changed for Mr Gerald Antonio Bailey on 1 June 2010
28 Jan 2011 AA Accounts for a small company made up to 30 April 2010
17 Jan 2010 AA Accounts for a small company made up to 30 April 2009
13 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
15 May 2009 363a Return made up to 13/11/08; full list of members; amend
21 Apr 2009 AA Accounts made up to 30 April 2008
21 Apr 2009 225 Accounting reference date shortened from 30/11/2008 to 30/04/2008
03 Dec 2008 363a Return made up to 13/11/08; full list of members
10 May 2008 395 Particulars of a mortgage or charge / charge no: 1
14 Dec 2007 288a New director appointed
14 Dec 2007 288a New secretary appointed;new director appointed
15 Nov 2007 288b Secretary resigned
15 Nov 2007 288b Director resigned
13 Nov 2007 NEWINC Incorporation