Advanced company searchLink opens in new window

CARLISLE RETAIL GROUP LIMITED

Company number 03066260

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2009 363a Return made up to 09/06/09; full list of members
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2009 363a Return made up to 09/06/08; full list of members
29 Jan 2009 288c Director's Change of Particulars / richard gibbs / 18/06/2008 / HouseName/Number was: , now: mano cottage; Street was: manor farmhouse, now: middleton park; Area was: ledwell, now: ; Post Town was: chipping norton, now: middleton stoney; Region was: oxon, now: oxfordshire; Post Code was: OX7 7AN, now: OX25 4AQ; Country was: , now: united kingdom
29 Jan 2009 288c Secretary's Change of Particulars / caroline gibbs / 18/06/2008 / HouseName/Number was: , now: manor; Street was: manor farmhouse, now: cottage; Area was: ledwell, now: middleton park; Post Town was: chipping norton, now: middleton stoney; Region was: oxon, now: oxfordshire; Post Code was: OX7 7AN, now: OX25 4AQ; Country was: , now: united kingdom
30 Jun 2008 287 Registered office changed on 30/06/2008 from manor farmhouse ledwell chipping norton oxon OX7 7AN
30 Jun 2008 AA Total exemption full accounts made up to 30 June 2007
08 Aug 2007 363s Return made up to 09/06/07; no change of members
24 May 2007 AA Total exemption full accounts made up to 30 June 2006
28 Sep 2006 AA Total exemption small company accounts made up to 30 June 2005
26 Jul 2006 363s Return made up to 09/06/06; full list of members
25 Oct 2005 363s Return made up to 09/06/05; full list of members
25 Oct 2005 363(288) Secretary's particulars changed;director's particulars changed
25 Oct 2005 363(287) Registered office changed on 25/10/05
29 Sep 2005 AA Total exemption small company accounts made up to 30 June 2004
01 Mar 2005 287 Registered office changed on 01/03/05 from: half acre house hopcroft holt steeple aston bicester oxfordshire OX25 5QQ
09 Dec 2004 287 Registered office changed on 09/12/04 from: randolph house north side, steeple aston bicester oxfordshire OX25 4SE
07 Jul 2004 363s Return made up to 09/06/04; full list of members
05 Jul 2004 288b Director resigned
14 May 2004 AA Total exemption small company accounts made up to 30 June 2003