Advanced company searchLink opens in new window

CARLINGATE LIMITED

Company number 04351427

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2016 DS01 Application to strike the company off the register
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AD01 Registered office address changed from 62 Priory Road Romford RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL on 30 September 2015
12 May 2015 AP01 Appointment of Mrs Susan Tanya Lisette Reilly as a director on 1 May 2015
12 May 2015 AD01 Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 62 Priory Road Romford RM3 9AP on 12 May 2015
22 Apr 2015 TM01 Termination of appointment of Grosvenor Administration Limited as a director on 22 April 2015
22 Apr 2015 TM02 Termination of appointment of Grosvenor Secretaries Limited as a secretary on 22 April 2015
22 Apr 2015 TM01 Termination of appointment of Michael Thomas Gordon as a director on 22 April 2015
28 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
17 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2015 AA Group of companies' accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
18 Nov 2013 AA Group of companies' accounts made up to 31 December 2012
07 Jun 2013 AA Group of companies' accounts made up to 31 December 2011
12 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
09 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
02 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
20 Sep 2010 AP01 Appointment of Michael Gordon as a director