Advanced company searchLink opens in new window

THE CARRS HOTEL LTD

Company number 07612837

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 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2019 TM01 Termination of appointment of Jayne Elizabeth Smith as a director on 23 April 2019
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
04 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
05 Oct 2017 AA Micro company accounts made up to 30 April 2017
12 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
06 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 4
16 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
19 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
05 Jun 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
26 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
21 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
21 May 2013 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 4
04 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
03 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
23 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 April 2011
  • GBP 3
11 May 2011 AP01 Appointment of Jayne Elizabeth Smith as a director
21 Apr 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
21 Apr 2011 NEWINC Incorporation