Advanced company searchLink opens in new window

CARLY COLE LTD

Company number 06338533

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)
15 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
15 May 2015 4.71 Return of final meeting in a members' voluntary winding up
14 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 600 Appointment of a voluntary liquidator
14 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
14 Apr 2014 4.70 Declaration of solvency
14 Apr 2014 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB on 14 April 2014
09 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
12 Oct 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Sep 2012 AD01 Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 12 September 2012
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
13 Oct 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Mrs Carly Calder Cole on 1 October 2009
16 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Apr 2010 AA01 Previous accounting period extended from 31 August 2009 to 31 December 2009
02 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2010 CERTNM Company name changed zucker promotions LIMITED\certificate issued on 02/02/10
  • RES15 ‐ Change company name resolution on 2009-11-18
27 Jan 2010 CONNOT Change of name notice
15 Jan 2010 CH01 Director's details changed for Carly Clader Zucker on 10 August 2009
08 Oct 2009 AR01 Annual return made up to 9 August 2009 with full list of shareholders
27 May 2009 AA Accounts for a dormant company made up to 31 August 2008
14 May 2009 288c Director's change of particulars / carly zucker / 14/05/2009