- Company Overview for CARTER DESIGN GROUP LIMITED (01005218)
- Filing history for CARTER DESIGN GROUP LIMITED (01005218)
- People for CARTER DESIGN GROUP LIMITED (01005218)
- Charges for CARTER DESIGN GROUP LIMITED (01005218)
- Insolvency for CARTER DESIGN GROUP LIMITED (01005218)
- More for CARTER DESIGN GROUP LIMITED (01005218)
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) |
---|---|---|---|
11 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2022 | |
08 Dec 2022 | LIQ10 | Removal of liquidator by court order | |
24 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 12 October 2021 | |
09 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2020 | |
21 Dec 2020 | LIQ09 | Death of a liquidator | |
30 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2019 | |
08 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
04 Jul 2018 | AM10 | Administrator's progress report | |
20 Feb 2018 | AM07 | Result of meeting of creditors | |
06 Feb 2018 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
23 Jan 2018 | AM03 | Statement of administrator's proposal | |
14 Dec 2017 | AD01 | Registered office address changed from 3-5 North Lane, Foxton Market Harborough Leicestershire LE16 7RF to Regent House Clinton Avenue Nottingham NG5 1AZ on 14 December 2017 | |
10 Dec 2017 | AM01 | Appointment of an administrator | |
07 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
07 Nov 2017 | PSC01 | Notification of John Sydney Carter as a person with significant control on 10 October 2017 | |
07 Nov 2017 | PSC07 | Cessation of William John Leek as a person with significant control on 10 October 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 27 October 2016
|
|
09 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates |