Advanced company searchLink opens in new window

CARMEL SERVICE LTD

Company number 06777772

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)
28 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2011 DS01 Application to strike the company off the register
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Feb 2011 CH01 Director's details changed for Mr. Edmund Fritz on 1 February 2011
24 Feb 2011 CH04 Secretary's details changed for A Haniel Ltd on 1 February 2011
12 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
Statement of capital on 2011-01-12
  • EUR 1
31 Aug 2010 CH04 Secretary's details changed for A Haniel Ltd on 1 June 2010
30 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Aug 2010 CH01 Director's details changed for Edmund Fritz on 1 August 2010
25 Jan 2010 CH01 Director's details changed for Edmund Fritz on 25 January 2010
25 Jan 2010 TM01 Termination of appointment of Robert Nibbelink as a director
25 Jan 2010 AP01 Appointment of Edmund Fritz as a director
25 Jan 2010 AD01 Registered office address changed from 6 East Farm Mews Caldy Wirral Merseyside CH48 1QB United Kingdom on 25 January 2010
25 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
24 Jan 2010 CH04 Secretary's details changed for A Haniel Ltd on 1 November 2009
21 Nov 2009 AD01 Registered office address changed from Dept R/O Ground Floor 39a Leicester Rd Salford Manchester M7 4AS on 21 November 2009
12 Aug 2009 288a Director appointed mag. Robert marcel nibbelink
31 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
22 Dec 2008 288a Secretary appointed a haniel LTD
22 Dec 2008 288b Appointment Terminated Director yomtov jacobs
21 Dec 2008 NEWINC Incorporation