CARMICHAEL FERNANDES LIMITED

Unit 4 Calder Court Unit 4 Calder Court, Blackpool, FY4 2RH, Lancashire, United Kingdom
StatusDISSOLVED
Company No.08660653
CategoryPrivate Limited Company
Incorporated22 Aug 2013
Age10 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years4 years, 11 months, 15 days

SUMMARY

CARMICHAEL FERNANDES LIMITED is an dissolved private limited company with number 08660653. It was incorporated 10 years, 8 months, 28 days ago, on 22 August 2013 and it was dissolved 4 years, 11 months, 15 days ago, on 04 June 2019. The company address is Unit 4 Calder Court Unit 4 Calder Court, Blackpool, FY4 2RH, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

New address: Unit 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH

Old address: Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England

Change date: 2019-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-15

Old address: 75 Chasefield Road London SW17 8LW

New address: Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-14

Officer name: Mrs Chloe Frances Alice Fernandes

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-14

Psc name: Ms Chloe Frances Alice Carmichael

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Chloe Frances Alice Carmichael

Change date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 22 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-22

Officer name: Ms Chloe Frances Alice Carmichael

Documents

View document PDF

Incorporation company

Date: 22 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASSET INFORMATION MANAGEMENT LTD.

MARBLE HALL,,DERBY,DE24 8BF

Number:11234402
Status:ACTIVE
Category:Private Limited Company

E.M.I. ELECTRONICS LIMITED

203 ANTROBUS ROAD,BIRMINGHAM,B21 9NU

Number:08081116
Status:ACTIVE
Category:Private Limited Company

GRAND TOURIST LTD

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:05455911
Status:ACTIVE
Category:Private Limited Company

MANCHESTER GEOTECHNICAL LIMITED

3 SHAVING LANE,MANCHESTER,M28 7QL

Number:01446869
Status:ACTIVE
Category:Private Limited Company

SAGIL CAPITAL LLP

LYNTON HOUSE,LONDON,WC1H 9LT

Number:OC339384
Status:ACTIVE
Category:Limited Liability Partnership

THESOFTCOMPANY LTD

FLAT 12 THE PINES,BOURNEMOUTH,BH1 3QL

Number:10903421
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source