Advanced company searchLink opens in new window

CARZAM LTD

Company number 12209537

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 Jun 2023 600 Appointment of a voluntary liquidator
14 Jun 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
09 Jun 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
13 Jan 2023 AM10 Administrator's progress report
27 Oct 2022 AM02 Statement of affairs with form AM02SOA
13 Oct 2022 COM1 Establishment of creditors or liquidation committee
19 Aug 2022 AM07 Result of meeting of creditors
29 Jul 2022 AM03 Statement of administrator's proposal
26 Jul 2022 MR04 Satisfaction of charge 122095370001 in full
05 Jul 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022
14 Jun 2022 AD01 Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6GG England to 25 Moorgate London EC2R 6AY on 14 June 2022
13 Jun 2022 AM01 Appointment of an administrator
26 Apr 2022 TM01 Termination of appointment of Kirk John O'callaghan as a director on 6 April 2022
19 Apr 2022 TM01 Termination of appointment of Peter Jackson Waddell as a director on 17 April 2022
17 Mar 2022 TM01 Termination of appointment of Daniel Johannes Michael Boehm as a director on 9 March 2022
07 Mar 2022 TM01 Termination of appointment of Andrew Mccue as a director on 3 March 2022
17 Dec 2021 AD01 Registered office address changed from Samson House Celta Road Morley Way Peterborough PE2 7BW England to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6GG on 17 December 2021
23 Nov 2021 AP01 Appointment of Mr Andrew Mccue as a director on 23 November 2021
23 Nov 2021 MR01 Registration of charge 122095370001, created on 19 November 2021
22 Nov 2021 AAMD Amended accounts for a small company made up to 31 December 2020
01 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
28 Oct 2021 SH03 Purchase of own shares.
18 Oct 2021 MA Memorandum and Articles of Association
18 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 13/09/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates