Advanced company searchLink opens in new window

CARTER-MIDDLETON FINANCIAL LIMITED

Company number 03830303

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2014 DS01 Application to strike the company off the register
09 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 22,300
09 Sep 2014 CH01 Director's details changed for Mr Elwyn Isted on 8 September 2014
09 Sep 2014 TM01 Termination of appointment of Mervyn St John Isted as a director on 8 September 2014
09 Sep 2014 CH03 Secretary's details changed for Mr Elwyn Isted on 8 September 2014
09 Sep 2014 TM02 Termination of appointment of Mervyn St John Isted as a secretary on 8 September 2014
09 Sep 2014 AD01 Registered office address changed from Compass House, 30-36 East Street Bromley BR1 1QU England to Compass House, 30-36 East Street Bromley BR1 1QU on 9 September 2014
09 Sep 2014 AD01 Registered office address changed from 39 Malmains Way Beckenham Kent BR3 6SB England to Compass House, 30-36 East Street Bromley BR1 1QU on 9 September 2014
03 Mar 2014 AP03 Appointment of Mr Elwyn Isted as a secretary
03 Mar 2014 AP01 Appointment of Mr Mervyn St John Isted as a director
03 Mar 2014 AD01 Registered office address changed from 42 Chancery Lane Beckenham Kent BR3 6NR on 3 March 2014
01 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 22,300
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
13 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
04 Jan 2011 CERTNM Company name changed cornice international LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-01-03
  • NM01 ‐ Change of name by resolution
22 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
19 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
23 Sep 2009 AA Total exemption full accounts made up to 31 December 2008