CARFAX CORPORATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARFAX CORPORATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03647282

Incorporation date

09/10/1998

Size

Dormant

Contacts

Registered address

Registered address

80 Mount Street, Nottingham NG1 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1998)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon20/11/2025
Application to strike the company off the register
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon08/09/2023
Director's details changed for Sarah Ann Foster on 2023-08-31
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/10/2022
Director's details changed for Mr Iain Robert Davis on 2022-10-11
dot icon13/10/2022
Director's details changed for Sarah Ann Foster on 2022-10-11
dot icon13/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon31/08/2022
Termination of appointment of Jane Mary Maitland as a director on 2021-12-31
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon19/05/2021
Registered office address changed from 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH to 80 Mount Street Nottingham NG1 6HH on 2021-05-19
dot icon19/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon07/02/2020
Accounts for a dormant company made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon25/01/2019
Termination of appointment of Malcolm David Sadler as a director on 2018-03-23
dot icon25/01/2019
Termination of appointment of Malcolm David Sadler as a secretary on 2018-03-31
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon27/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon14/06/2013
Previous accounting period extended from 2012-09-30 to 2013-03-31
dot icon11/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon20/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Richard Shallard as a director
dot icon10/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon11/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon19/10/2009
Director's details changed for Malcolm David Sadler on 2009-10-01
dot icon19/10/2009
Director's details changed for Sarah Ann Foster on 2009-10-01
dot icon19/10/2009
Director's details changed for Jane Mary Maitland on 2009-10-01
dot icon19/10/2009
Director's details changed for Richard Patrick Rawcliffe Shallard on 2009-10-01
dot icon19/10/2009
Director's details changed for Iain Robert Davis on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Malcolm David Sadler on 2009-10-01
dot icon17/06/2009
Appointment terminated director jeremy ramsdale
dot icon17/06/2009
Director appointed sarah ann foster
dot icon17/06/2009
Director appointed jane mary maitland
dot icon08/05/2009
Appointment terminated director douglas eeley
dot icon20/11/2008
Amended accounts made up to 2007-09-30
dot icon18/11/2008
Accounts for a dormant company made up to 2008-09-30
dot icon10/10/2008
Return made up to 09/10/08; full list of members
dot icon04/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon10/04/2008
Director appointed douglas james eeley
dot icon07/04/2008
Director appointed iain robert davis
dot icon06/11/2007
Return made up to 09/10/07; full list of members
dot icon25/06/2007
Accounts for a dormant company made up to 2006-09-30
dot icon10/04/2007
Registered office changed on 10/04/07 from: 116 st aldates oxford OX1 1HA
dot icon13/10/2006
Return made up to 09/10/06; full list of members
dot icon15/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon06/12/2005
Director's particulars changed
dot icon06/12/2005
Secretary's particulars changed;director's particulars changed
dot icon06/12/2005
Secretary's particulars changed;director's particulars changed
dot icon11/10/2005
Return made up to 09/10/05; full list of members
dot icon02/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon31/03/2005
New director appointed
dot icon19/10/2004
Return made up to 09/10/04; full list of members
dot icon10/05/2004
Accounts for a dormant company made up to 2003-09-30
dot icon17/10/2003
Return made up to 09/10/03; full list of members
dot icon28/03/2003
Accounts for a dormant company made up to 2002-09-30
dot icon16/10/2002
Return made up to 09/10/02; full list of members
dot icon05/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon15/10/2001
Return made up to 09/10/01; full list of members
dot icon04/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon08/11/2000
Return made up to 09/10/00; full list of members
dot icon07/04/2000
Resolutions
dot icon07/04/2000
Resolutions
dot icon05/04/2000
Accounts for a dormant company made up to 1999-09-30
dot icon05/04/2000
Resolutions
dot icon21/10/1999
Return made up to 09/10/99; full list of members
dot icon13/03/1999
Accounting reference date shortened from 31/10/99 to 30/09/99
dot icon09/10/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Sarah Ann
Director
12/06/2009 - Present
5
Ramsdale, Jeremy Giles
Director
09/10/1998 - 12/06/2009
1
Davis, Iain Robert
Director
27/03/2008 - Present
2
Sadler, Malcolm David
Secretary
09/10/1998 - 31/03/2018
5
Shallard, Richard Patrick Rawcliffe
Director
23/03/2005 - 06/09/2011
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARFAX CORPORATE SERVICES LIMITED

CARFAX CORPORATE SERVICES LIMITED is an(a) Dissolved company incorporated on 09/10/1998 with the registered office located at 80 Mount Street, Nottingham NG1 6HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARFAX CORPORATE SERVICES LIMITED?

toggle

CARFAX CORPORATE SERVICES LIMITED is currently Dissolved. It was registered on 09/10/1998 and dissolved on 17/02/2026.

Where is CARFAX CORPORATE SERVICES LIMITED located?

toggle

CARFAX CORPORATE SERVICES LIMITED is registered at 80 Mount Street, Nottingham NG1 6HH.

What does CARFAX CORPORATE SERVICES LIMITED do?

toggle

CARFAX CORPORATE SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARFAX CORPORATE SERVICES LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.