CARNELL SOLUTIONS LIMITED

Company Documents

DateDescription
07/09/237 September 2023 Final Gazette dissolved following liquidation

View Document

07/09/237 September 2023 Final Gazette dissolved following liquidation

View Document

07/06/237 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/11/223 November 2022 Liquidators' statement of receipts and payments to 2022-10-21

View Document

04/11/214 November 2021 Registered office address changed from Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 2021-11-04

View Document

02/11/212 November 2021 Statement of affairs

View Document

02/11/212 November 2021 Appointment of a voluntary liquidator

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

30/10/2130 October 2021 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 2021-10-30

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR CAPITAL NOMINEES LIMITED

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVIA BENDINELLI

View Document

10/06/1910 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2019

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR ANDREW SIMON DAVIS

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR JASON HUGHES

View Document

18/04/1918 April 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 COMPANY RESTORED ON 18/04/2019

View Document

26/02/1926 February 2019 STRUCK OFF AND DISSOLVED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITAL NOMINEES LIMITED / 27/02/2017

View Document

02/08/172 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CR SECRETARIES LIMITED / 27/02/2017

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM, FIRST FLOOR, 41 CHALTON STREET, LONDON, NW1 1JD

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1531 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR JASON HUGHES

View Document

14/12/0914 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 38 WIGMORE STREET, LONDON, W1U 2HQ

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0416 December 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/07/0419 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0330 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

23/05/0323 May 2003 S80A AUTH TO ALLOT SEC 23/04/03

View Document

23/05/0323 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0320 May 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 SECRETARY RESIGNED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM: SUITE 23 PARK ROYAL HOUSE, 23 PARK ROYAL ROAD, LONDON, NW10 7JH

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

10/03/0310 March 2003 AUD RES

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: SUITE 205 MOGHUL HOUSE, 57 GROSVENOR STREET, LONDON, W1K 3JA

View Document

25/04/0225 April 2002 S80A AUTH TO ALLOT SEC 16/04/02

View Document

18/04/0218 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/04/0218 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/03/0129 March 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: SUITE 205 MOGHUL HOUSE, 57 GROSVENOR STREET, LONDON, W1X 9DA

View Document

27/03/0027 March 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/03/992 March 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: BELL HOUSE, 175 REGENT STREET, LONDON, W1R 7FB

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/03/9717 March 1997 DELIVERY EXT'D 3 MTH 30/06/97

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/12/9519 December 1995 NEW SECRETARY APPOINTED

View Document

19/12/9519 December 1995 DIRECTOR RESIGNED

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 SECRETARY RESIGNED

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95 FROM: BELL HOUSE, 175 REGENT STREET, LONDON. W1R 7FB.

View Document

14/12/9514 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company