- Company Overview for CARLTON BUILDING SERVICES LIMITED (02588486)
- Filing history for CARLTON BUILDING SERVICES LIMITED (02588486)
- People for CARLTON BUILDING SERVICES LIMITED (02588486)
- Charges for CARLTON BUILDING SERVICES LIMITED (02588486)
- Insolvency for CARLTON BUILDING SERVICES LIMITED (02588486)
- More for CARLTON BUILDING SERVICES LIMITED (02588486)
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) |
---|---|---|---|
17 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2018 | |
24 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2017 | |
10 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2016 | |
31 Jul 2015 | AD01 | Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to 8 Manchester Road Bury Lancashire BL9 0ED on 31 July 2015 | |
09 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2015 | |
01 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2014 | |
05 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Nov 2012 | AD01 | Registered office address changed from Sofa Street Bolton Greater Manchester BL1 4QE on 6 November 2012 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 May 2012 | AR01 |
Annual return made up to 5 March 2012 with full list of shareholders
Statement of capital on 2012-05-01
|
|
09 Jan 2012 | AA01 | Previous accounting period extended from 30 April 2011 to 31 October 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
15 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Nov 2010 | CERTNM |
Company name changed metal solutions LIMITED\certificate issued on 03/11/10
|
|
03 Nov 2010 | CONNOT | Change of name notice | |
01 Nov 2010 | CERTNM |
Company name changed carlton building services LIMITED\certificate issued on 01/11/10
|
|
01 Nov 2010 | CONNOT | Change of name notice | |
05 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
03 Sep 2009 | 363a | Return made up to 05/03/09; full list of members |