Advanced company searchLink opens in new window

CARDEHAR & CO LIMITED

Company number 06459948

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)
20 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
17 Mar 2015 AA Accounts for a dormant company made up to 30 June 2013
17 Mar 2015 AA Accounts for a dormant company made up to 30 June 2012
17 Mar 2015 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
17 Mar 2015 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
17 Mar 2015 AR01 Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
17 Mar 2015 AR01 Annual return made up to 27 December 2009 with full list of shareholders
17 Mar 2015 RT01 Administrative restoration application
17 Mar 2015 CERTNM Company name changed cardehar\certificate issued on 17/03/15
11 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
24 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 June 2011
31 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1,000
08 Dec 2010 AA Accounts for a dormant company made up to 30 June 2010
04 Dec 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
07 Aug 2010 TM01 Termination of appointment of Waugh & Co Limited as a director
07 Aug 2010 TM01 Termination of appointment of The Crown Group of Companies Limited as a director
07 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
01 May 2010 AD03 Register(s) moved to registered inspection location
29 Apr 2010 CH01 Director's details changed for James William Carrahar on 31 March 2010
29 Apr 2010 AD03 Register(s) moved to registered inspection location
29 Apr 2010 AD02 Register inspection address has been changed
23 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009