- Company Overview for THE CARLTON PRESS (SHEFFIELD) LIMITED (00652954)
- Filing history for THE CARLTON PRESS (SHEFFIELD) LIMITED (00652954)
- People for THE CARLTON PRESS (SHEFFIELD) LIMITED (00652954)
- Charges for THE CARLTON PRESS (SHEFFIELD) LIMITED (00652954)
- Insolvency for THE CARLTON PRESS (SHEFFIELD) LIMITED (00652954)
- More for THE CARLTON PRESS (SHEFFIELD) LIMITED (00652954)
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
|
|
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
|
|
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
|
|
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
|
|
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 |