CARFACTS LIMITED - GUILDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2022-01-11 View Report
Gazette. Gazette notice compulsory. 2021-10-26 View Report
Accounts. Accounts type dormant. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-09-04 View Report
Accounts. Accounts type dormant. 2019-12-29 View Report
Confirmation statement. Statement with no updates. 2019-09-02 View Report
Accounts. Accounts type dormant. 2018-12-05 View Report
Confirmation statement. Statement with no updates. 2018-08-09 View Report
Accounts. Accounts type dormant. 2017-12-05 View Report
Confirmation statement. Statement with no updates. 2017-08-08 View Report
Accounts. Accounts type dormant. 2016-12-13 View Report
Confirmation statement. Statement with updates. 2016-09-13 View Report
Accounts. Accounts type dormant. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-08-04 View Report
Accounts. Accounts type dormant. 2014-11-25 View Report
Annual return. With made up date full list shareholders. 2014-08-10 View Report
Accounts. Accounts type dormant. 2013-12-13 View Report
Annual return. With made up date full list shareholders. 2013-08-28 View Report
Accounts. Accounts type dormant. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-09-12 View Report
Accounts. Accounts type dormant. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-08-30 View Report
Officers. Officer name: Martyn Poole. 2011-08-30 View Report
Address. Change date: 2011-08-30. Old address: 35 City Business Centre St. Olav's Court, Lower Road Rotherhithe London SE16 2XB. 2011-08-30 View Report
Officers. Officer name: Mr James Richard Terry. 2011-08-30 View Report
Accounts. Accounts type dormant. 2010-12-23 View Report
Annual return. With made up date full list shareholders. 2010-08-18 View Report
Address. Old address: 35 St Olav's Court Lower Road Rotherhithe London SE16 2XB. Change date: 2010-08-17. 2010-08-17 View Report
Officers. Change date: 2010-07-31. Officer name: Kim Jacqueline Blauth. 2010-08-17 View Report
Accounts. Accounts type total exemption full. 2009-12-14 View Report
Annual return. Legacy. 2009-08-07 View Report
Officers. Description: Director's change of particulars / kim blauth / 31/07/2009. 2009-08-07 View Report
Accounts. Accounts type total exemption full. 2009-01-19 View Report
Annual return. Legacy. 2008-08-28 View Report
Accounts. Accounts type total exemption small. 2008-02-02 View Report
Address. Description: Registered office changed on 31/10/07 from: timber cottage woodend givons grove leatherhead surrey KT22 8LP. 2007-10-31 View Report
Annual return. Legacy. 2007-09-13 View Report
Officers. Description: Secretary resigned. 2007-04-14 View Report
Officers. Description: New secretary appointed. 2007-04-14 View Report
Accounts. Accounts type total exemption small. 2007-02-01 View Report
Annual return. Legacy. 2006-09-18 View Report
Annual return. Legacy. 2005-10-04 View Report
Accounts. Accounts type total exemption small. 2005-10-04 View Report
Resolution. Description: Resolutions. 2005-02-23 View Report
Resolution. Description: Resolutions. 2005-02-23 View Report
Capital. Description: Nc inc already adjusted 01/04/04. 2005-02-23 View Report
Resolution. Description: Resolutions. 2005-02-23 View Report
Accounts. Accounts type total exemption small. 2005-02-02 View Report
Annual return. Legacy. 2004-08-09 View Report