Advanced company searchLink opens in new window

90 CARLTON HILL LIMITED

Company number 08408716

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2021 DS01 Application to strike the company off the register
10 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
22 Nov 2019 CH03 Secretary's details changed for Mrs Nicola Mae Cove on 20 November 2019
21 May 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
22 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
29 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
18 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
19 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Jul 2015 CH03 Secretary's details changed for Mrs Nicola Mae Cove on 21 May 2015
19 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
25 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Nov 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
29 May 2014 MR04 Satisfaction of charge 084087160002 in full
29 May 2014 MR04 Satisfaction of charge 084087160001 in full
28 May 2014 MR01 Registration of charge 084087160003
06 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
28 Nov 2013 CH03 Secretary's details changed for Mrs Nicola Mae Cove on 20 November 2013