Advanced company searchLink opens in new window

DENIM CARNABY LTD

Company number 07900402

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)
16 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Oct 2014 600 Appointment of a voluntary liquidator
23 Oct 2014 4.20 Statement of affairs with form 4.19
23 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-06
25 Sep 2014 AD01 Registered office address changed from 40 Lichfield Street Walsall WS1 1UU to Emerald House 20-22 Anchor Road Walsall West Midlands WS9 8PH on 25 September 2014
14 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
08 Oct 2013 AA Accounts for a small company made up to 31 January 2013
15 May 2013 CH01 Director's details changed for Mr Carl Roy Peddie on 1 April 2012
24 Apr 2013 AD01 Registered office address changed from 68 Victoria Street Wolverhampton WV1 3NX England on 24 April 2013
14 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for Mr Gerald Antonio Bailey on 13 January 2012
14 Jan 2013 CH03 Secretary's details changed for Gerald Bailey on 13 January 2012
06 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted