Advanced company searchLink opens in new window

THE CARLTON PRESS (SHEFFIELD) LIMITED

Company number 00652954

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)
16 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 2 September 2021
09 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 2 September 2020
16 Sep 2019 AD01 Registered office address changed from Layco Works Smithfield Sheffield South Yorkshire S3 7AR to 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 16 September 2019
13 Sep 2019 600 Appointment of a voluntary liquidator
13 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-03
13 Sep 2019 LIQ02 Statement of affairs
15 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
15 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
24 May 2018 AA Total exemption full accounts made up to 31 August 2017
07 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
14 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6,000
20 Apr 2016 AA Total exemption full accounts made up to 31 August 2015
08 Jul 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 6,000
22 May 2015 AA Total exemption full accounts made up to 31 August 2014
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 6,000
31 Mar 2014 TM01 Termination of appointment of Gordon Edward Kilner as a director on 31 March 2014
06 Jun 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
22 May 2012 AA Total exemption small company accounts made up to 31 August 2011
09 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders