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

Carnico Limited

Documents

Total Documents44
Total Pages96

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off
27 December 2011Final Gazette dissolved via compulsory strike-off
20 September 2011First Gazette notice for compulsory strike-off
20 September 2011First Gazette notice for compulsory strike-off
23 January 2011Accounts for a dormant company made up to 23 May 2010
23 January 2011Accounts for a dormant company made up to 23 May 2010
28 May 2010Director's details changed for Harvey Stringfellow on 25 March 2010
28 May 2010Director's details changed for Paul Nicholson on 25 March 2010
28 May 2010Register inspection address has been changed
28 May 2010Register inspection address has been changed
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 2
28 May 2010Director's details changed for Paul Nicholson on 25 March 2010
28 May 2010Director's details changed for Harvey Stringfellow on 25 March 2010
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 2
22 January 2010Accounts for a dormant company made up to 23 May 2009
22 January 2010Accounts for a dormant company made up to 23 May 2009
5 August 2009Director appointed harvey stringfellow
5 August 2009Director appointed harvey stringfellow
26 May 2009Location of register of members
26 May 2009Location of register of members
26 May 2009Location of debenture register
26 May 2009Return made up to 23/05/09; full list of members
26 May 2009Return made up to 23/05/09; full list of members
26 May 2009Location of debenture register
26 May 2009Registered office changed on 26/05/2009 from the loxwood 43 st james road rainhill merseyside L35 0PE
26 May 2009Registered office changed on 26/05/2009 from the loxwood 43 st james road rainhill merseyside L35 0PE
25 May 2009Director's change of particulars / paul nicholson / 23/05/2009
25 May 2009Director's Change of Particulars / paul nicholson / 23/05/2009 / Honours was: llb (hons), now: ; Occupation was: trainee solicitor, now: director
25 May 2009Accounting reference date shortened from 30/06/2009 to 23/05/2009
25 May 2009Accounting reference date shortened from 30/06/2009 to 23/05/2009
14 May 2009Appointment terminated director michael ellis
14 May 2009Appointment Terminate, Director Michael Ellis Logged Form
14 May 2009Appointment terminate, director michael ellis logged form
14 May 2009Appointment Terminated Director michael ellis
10 July 2008Appointment Terminate, Director And Secretary David Carr Logged Form
10 July 2008Appointment terminate, director and secretary david carr logged form
2 July 2008Registered office changed on 02/07/2008 from 66 appleton grove goose green wigan lancashire WN3 6NY
2 July 2008Registered office changed on 02/07/2008 from 66 appleton grove goose green wigan lancashire WN3 6NY
2 July 2008Director appointed michael ellis
2 July 2008Director appointed michael ellis
10 June 2008Registered office changed on 10/06/2008 from the loxwood 43 st james road rainhill merseyside L35 0PE
10 June 2008Registered office changed on 10/06/2008 from the loxwood 43 st james road rainhill merseyside L35 0PE
4 June 2008Incorporation
4 June 2008Incorporation
Sign up now to grow your client base. Plans & Pricing