Download leads from Nexok and grow your business. Find out more

Carvalet.co.uk (Maidenhead) Limited

Documents

Total Documents51
Total Pages157

Filing History

18 October 2017Registered office address changed from 12 st. Peters Road Maidenhead Berkshire SL6 7QU to 505-507 London Road Camberley GU15 3JE on 18 October 2017
18 October 2017Confirmation statement made on 7 September 2017 with no updates
10 November 2016Confirmation statement made on 7 September 2016 with updates
13 February 2016Compulsory strike-off action has been discontinued
11 February 2016Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
11 February 2016Total exemption full accounts made up to 31 January 2016
8 December 2015First Gazette notice for compulsory strike-off
11 June 2015Total exemption full accounts made up to 31 January 2015
13 February 2015Compulsory strike-off action has been discontinued
12 February 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
12 February 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
13 January 2015First Gazette notice for compulsory strike-off
17 March 2014Termination of appointment of Margaret Meadows as a secretary
15 February 2014Compulsory strike-off action has been discontinued
14 February 2014Registered office address changed from Bridge View House Ray Mead Road Maidenhead Berkshire SL6 8NJ England on 14 February 2014
14 February 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
14 February 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
21 January 2014First Gazette notice for compulsory strike-off
19 March 2013Compulsory strike-off action has been discontinued
18 March 2013Total exemption full accounts made up to 31 January 2013
15 March 2013Registered office address changed from Velmead House 35 Lower Cookham Road Maidenhead Berkshire SL6 8JS on 15 March 2013
29 January 2013First Gazette notice for compulsory strike-off
11 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
11 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
28 November 2011Annual return made up to 7 September 2011 with a full list of shareholders
28 November 2011Annual return made up to 7 September 2011 with a full list of shareholders
2 March 2011Total exemption full accounts made up to 31 January 2011
15 February 2011Annual return made up to 7 September 2010 with a full list of shareholders
15 February 2011Annual return made up to 7 September 2010 with a full list of shareholders
19 November 2009Registered office address changed from Unit 1 33 Lower Cookham Road Maidenhead Berkshire SL6 8JS on 19 November 2009
18 November 2009Annual return made up to 7 September 2009 with a full list of shareholders
18 November 2009Annual return made up to 7 September 2009 with a full list of shareholders
17 June 2009Total exemption full accounts made up to 31 January 2009
19 February 2009Compulsory strike-off action has been discontinued
18 February 2009Total exemption full accounts made up to 31 January 2008
17 February 2009First Gazette notice for compulsory strike-off
15 September 2008Return made up to 07/09/08; full list of members
3 January 2008Return made up to 07/09/07; full list of members
12 September 2006Return made up to 07/09/06; full list of members
13 July 2006Total exemption full accounts made up to 31 January 2006
8 February 2006Return made up to 07/09/05; full list of members
8 February 2006Secretary's particulars changed
8 February 2006Director's particulars changed
5 December 2005Registered office changed on 05/12/05 from: teleport house the pound cookham maidenhead berkshire SL6 9QE
21 June 2005Accounting reference date extended from 30/09/05 to 31/01/06
6 May 2005New secretary appointed
6 May 2005New director appointed
16 September 2004Registered office changed on 16/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN
16 September 2004Secretary resigned
16 September 2004Director resigned
7 September 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed