Advanced company searchLink opens in new window

CARISMA AUTO DESIGN LTD

Company number 07596927

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)
22 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
22 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 26 July 2017
13 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Aug 2016 AD01 Registered office address changed from Unit B2 Commerce Way Whitehall Industrial Estate Colchester CO2 8HH to Abbottsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 11 August 2016
07 Aug 2016 4.20 Statement of affairs with form 4.19
07 Aug 2016 600 Appointment of a voluntary liquidator
07 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27
19 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Jun 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
25 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
09 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
11 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 24 April 2012
  • GBP 100
15 Apr 2011 AP01 Appointment of Mr Clive Vincent Drake as a director
08 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)