CARRDOON LIMITED

Company Documents

DateDescription
22/07/2422 July 2024 Liquidators' statement of receipts and payments to 2024-06-05

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Registered office address changed from 4 the Moorings Mossley Ashton-Under-Lyne Lancashire OL5 9BZ to The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 2023-06-12

View Document

12/06/2312 June 2023 Statement of affairs

View Document

12/06/2312 June 2023 Appointment of a voluntary liquidator

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Micro company accounts made up to 2021-03-31

View Document

24/02/2324 February 2023 Micro company accounts made up to 2020-03-31

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MEADHBH VAUGHAN / 01/02/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEADHBH VAUGHAN / 01/02/2016

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083917760002

View Document

17/05/1617 May 2016 DISS40 (DISS40(SOAD))

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEADHBH HEDDERMAN / 01/02/2016

View Document

16/05/1616 May 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS MEADHBH HEDDERMAN / 01/02/2016

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083917760001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/03/151 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

01/03/151 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEADHBH HEDDERMAN / 01/02/2015

View Document

01/03/151 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN VAUGHAN / 01/02/2015

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/05/145 May 2014 DIRECTOR APPOINTED MR EAMONN VAUGHAN

View Document

05/05/145 May 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/03/142 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

02/03/142 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS MEADHBH HEDDERMAN / 01/01/2014

View Document

02/03/142 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEADHBH HEDDERMAN / 01/01/2014

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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