Advanced company searchLink opens in new window

CARLISLE PANEL FACTORS LTD

Company number 02249272

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)
04 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 13 September 2017
01 Oct 2016 AD01 Registered office address changed from Lime House Fourstones Hexham Northumberland NE47 5DG to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 1 October 2016
28 Sep 2016 4.20 Statement of affairs with form 4.19
28 Sep 2016 600 Appointment of a voluntary liquidator
28 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-14
15 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
09 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
05 Apr 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
21 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
12 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
11 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Dorothy Bowman on 11 February 2010
03 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
24 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
19 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
14 Jan 2009 363a Return made up to 31/12/08; full list of members