Advanced company searchLink opens in new window

CARRASCO LIMITED

Company number 08571534

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2018 DS01 Application to strike the company off the register
26 Oct 2018 AA Micro company accounts made up to 30 June 2018
25 Oct 2018 PSC04 Change of details for Mr. David Lopez Carrasco as a person with significant control on 20 June 2017
25 Oct 2018 PSC01 Notification of Gracia Maria Marti Besa as a person with significant control on 20 June 2017
14 Aug 2018 CS01 Confirmation statement made on 17 June 2018 with updates
16 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
28 Jun 2017 PSC01 Notification of David Lopez Carrasco as a person with significant control on 1 July 2016
28 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
21 Jun 2016 CH01 Director's details changed for Mr. David Lopez Carrasco on 21 June 2016
21 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
22 Apr 2016 AD01 Registered office address changed from 13 Clive Hall Court Clive Road Cardiff CF5 1AS to 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 22 April 2016
15 Apr 2016 CH01 Director's details changed for Mr. David Lopez Carrasco on 15 April 2016
05 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
16 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
06 Jan 2014 CH01 Director's details changed for Mr. David Lopez Carrasco on 6 January 2014
06 Jan 2014 AD01 Registered office address changed from 80 Meridian Plaza Bute Terrace Cardiff CF10 2FQ United Kingdom on 6 January 2014
29 Jul 2013 CH01 Director's details changed for Mr. David Lopez Carrasco on 29 July 2013
29 Jul 2013 CH01 Director's details changed for Mr. David Lopez Carrasco on 26 July 2013
29 Jul 2013 AD01 Registered office address changed from 80 Meridian Plaza Bute Terrace Cardiff CF10 2FE United Kingdom on 29 July 2013
26 Jul 2013 AD01 Registered office address changed from Flat 1 27 Green Street Cardiff CF11 6LN United Kingdom on 26 July 2013