Advanced company searchLink opens in new window

CARRIER TRANSCONTINENTAL COMPANY LIMITED

Company number 00622792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2017 DS01 Application to strike the company off the register
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,591,591
16 Nov 2016 CC04 Statement of company's objects
16 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
01 Sep 2016 CH03 Secretary's details changed for Mrs Laura Wilcock on 1 September 2016
01 Sep 2016 CH03 Secretary's details changed for Mr Robert Sloss on 1 September 2016
01 Aug 2016 AP01 Appointment of Mr John Anthony Robinson as a director on 28 July 2016
01 Aug 2016 AP01 Appointment of Mr Rajinder Singh Kullar as a director on 28 July 2016
01 Aug 2016 AP01 Appointment of Mr Christian Bruno Jean Idczak as a director on 28 July 2016
01 Aug 2016 TM01 Termination of appointment of Steven Thomas Mcdonald as a director on 28 July 2016
01 Aug 2016 TM01 Termination of appointment of Richard Hilton Jones as a director on 28 July 2016
07 Oct 2015 AP03 Appointment of Mr Robert Sloss as a secretary on 7 October 2015
07 Oct 2015 AP03 Appointment of Mrs Laura Wilcock as a secretary on 7 October 2015
07 Oct 2015 TM02 Termination of appointment of Agnes Mary D'cruz as a secretary on 11 June 2015
01 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,591,590
04 Jul 2015 AA Full accounts made up to 30 November 2014
12 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
12 Sep 2014 CH03 Secretary's details changed for Ms Agnes Mary D'cruz on 1 August 2014
28 Aug 2014 AA Full accounts made up to 30 November 2013
27 Nov 2013 AP01 Appointment of Mr Richard Hilton Jones as a director on 22 November 2013