Advanced company searchLink opens in new window

CARMIRA SERVICES LIMITED

Company number 08938605

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)
02 Sep 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Aug 2023 AD01 Registered office address changed from Ags Unit 1, Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 14 August 2023
14 Aug 2023 600 Appointment of a voluntary liquidator
14 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-02
12 Aug 2023 LIQ02 Statement of affairs
21 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
18 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 13 March 2020 with updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with updates
14 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
04 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 13 March 2017 with updates
10 May 2017 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 69,000
09 May 2017 AD01 Registered office address changed from 1 Vincent Square London SW1P 2PN to Ags Unit 1, Castle Court 2 Castle Gate Way Dudley DY1 4RH on 9 May 2017
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 6 June 2016
  • GBP 69,000
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 60,000
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 TM01 Termination of appointment of Michael Albert France as a director on 4 September 2015