Advanced company searchLink opens in new window

CARRS PAINTS LTD

Company number 07464872

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2019 DS01 Application to strike the company off the register
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 PSC02 Notification of Trimite Bid Co Limited as a person with significant control on 2 March 2018
17 Apr 2018 PSC07 Cessation of Maurice Perera as a person with significant control on 2 March 2018
17 Apr 2018 PSC07 Cessation of Adrian Olivero as a person with significant control on 2 March 2018
17 Apr 2018 PSC07 Cessation of Subash Malkani as a person with significant control on 2 March 2018
17 Apr 2018 PSC07 Cessation of James David Hassan as a person with significant control on 2 March 2018
17 Apr 2018 PSC07 Cessation of David Denis Cuby as a person with significant control on 2 March 2018
17 Apr 2018 PSC07 Cessation of William Cid De La Paz as a person with significant control on 2 March 2018
16 Mar 2018 MA Memorandum and Articles of Association
16 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
03 Oct 2017 TM01 Termination of appointment of Jonathan Paul Irwin as a director on 30 September 2017
03 Oct 2017 AP01 Appointment of Mr Philip John Westwood as a director on 30 September 2017
13 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 May 2015 CH01 Director's details changed for Mr Jonathan Paul Irwin on 20 April 2015
13 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2