Advanced company searchLink opens in new window

CARLY BARNES & CO LIMITED

Company number 07187846

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)
30 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
31 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 9 March 2023
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 9 March 2022
10 May 2021 LIQ03 Liquidators' statement of receipts and payments to 9 March 2021
19 Mar 2020 AD01 Registered office address changed from Unit 6 Church Farm Church Road Barrow Bury St. Edmunds IP29 5AX England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 19 March 2020
18 Mar 2020 LIQ01 Declaration of solvency
18 Mar 2020 600 Appointment of a voluntary liquidator
18 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-10
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
22 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 AD01 Registered office address changed from 1 Coleshill Street Sutton Coldfield B72 1SD England to Unit 6 Church Farm Church Road Barrow Bury St. Edmunds IP29 5AX on 3 July 2017
06 Jun 2017 CS01 Confirmation statement made on 12 March 2017 with updates
24 Mar 2017 AA Micro company accounts made up to 31 March 2016
24 Mar 2017 AD01 Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH to 1 Coleshill Street Sutton Coldfield B72 1SD on 24 March 2017
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1