- Company Overview for CARLISLE PUBLIC SECTOR SERVICES LIMITED (03396423)
- Filing history for CARLISLE PUBLIC SECTOR SERVICES LIMITED (03396423)
- People for CARLISLE PUBLIC SECTOR SERVICES LIMITED (03396423)
- Charges for CARLISLE PUBLIC SECTOR SERVICES LIMITED (03396423)
- More for CARLISLE PUBLIC SECTOR SERVICES LIMITED (03396423)
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) |
---|---|---|---|
10 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2012 | DS01 | Application to strike the company off the register | |
09 Mar 2012 | AA | Total exemption full accounts made up to 30 December 2011 | |
31 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
30 Jan 2012 | AD02 | Register inspection address has been changed from 1st Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom | |
13 Jul 2011 | AR01 |
Annual return made up to 2 July 2011 with full list of shareholders
Statement of capital on 2011-07-13
|
|
20 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
18 Jan 2011 | AD02 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom | |
06 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
16 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Andrew Burchall on 1 October 2009 | |
16 Oct 2009 | CH03 | Secretary's details changed for Rebecca Jane Watson on 1 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Rebecca Jane Watson on 1 October 2009 | |
15 Oct 2009 | AD02 | Register inspection address has been changed | |
14 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
13 Jul 2009 | 363a | Return made up to 02/07/09; full list of members | |
29 May 2009 | 288b | Appointment Terminated Director desmond doyle | |
13 May 2009 | 353 | Location of register of members | |
04 Feb 2009 | 288c | Director's Change of Particulars / desmond doyle / 04/02/2009 / HouseName/Number was: , now: green hill; Street was: woodlawn house, now: bagwell lane; Area was: arrow lane, hartley witney, now: ; Post Town was: hook, now: odiham; Post Code was: RG27 8LR, now: RG29 1JG | |
24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ | |
16 Oct 2008 | 353 | Location of register of members | |
09 Oct 2008 | 288a | Secretary appointed rebecca jane watson | |
09 Oct 2008 | 288b | Appointment Terminated Director and Secretary david pennington | |
09 Oct 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 |