Advanced company searchLink opens in new window

JOHN CARRELL CONSULTANTS LIMITED

Company number 07546611

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)
17 Feb 2020 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
08 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
07 Mar 2016 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to 76 New Cavendish Street London W1G 9TB on 7 March 2016
04 Mar 2016 600 Appointment of a voluntary liquidator
04 Mar 2016 4.70 Declaration of solvency
04 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
29 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Apr 2015 CH01 Director's details changed for Mr John Dorian Piccaver Carrell on 23 April 2015
18 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
13 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
25 Apr 2014 CH01 Director's details changed for Mr John Dorian Piccaver Carrell on 25 April 2014
28 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
11 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
04 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 March 2012
23 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/10/2012.
02 Feb 2012 AD01 Registered office address changed from River House Quarrywood Road Marlow Buckinghamshire SL7 1RE United Kingdom on 2 February 2012
30 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
12 Apr 2011 AA01 Current accounting period shortened from 5 April 2012 to 30 April 2011
31 Mar 2011 CERTNM Company name changed tyrolese (709) LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-30
  • NM01 ‐ Change of name by resolution
30 Mar 2011 AD01 Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 30 March 2011
30 Mar 2011 AA01 Current accounting period extended from 31 March 2012 to 5 April 2012
30 Mar 2011 TM01 Termination of appointment of Richard Lane as a director