- Company Overview for S&S (CARLISLE) LIMITED (04076004)
- Filing history for S&S (CARLISLE) LIMITED (04076004)
- People for S&S (CARLISLE) LIMITED (04076004)
- Charges for S&S (CARLISLE) LIMITED (04076004)
- Insolvency for S&S (CARLISLE) LIMITED (04076004)
- More for S&S (CARLISLE) LIMITED (04076004)
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 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Dec 2020 | AD01 | Registered office address changed from 190 Warwick Road Carlisle Cumbria CA1 1LH to Dood & Co Clint Mill Cornmarket Penrith CA11 7HW on 5 December 2020 | |
04 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2020 | LIQ01 | Declaration of solvency | |
02 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
19 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
17 Apr 2020 | AP01 | Appointment of Susanne Anette Olofsson as a director on 16 April 2020 | |
27 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | CH01 | Director's details changed for Mr Simon Harold Rees on 1 January 2013 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |