- Company Overview for CARLETON ASSOCIATES NORTH EAST LIMITED (04400618)
- Filing history for CARLETON ASSOCIATES NORTH EAST LIMITED (04400618)
- People for CARLETON ASSOCIATES NORTH EAST LIMITED (04400618)
- Charges for CARLETON ASSOCIATES NORTH EAST LIMITED (04400618)
- Insolvency for CARLETON ASSOCIATES NORTH EAST LIMITED (04400618)
- More for CARLETON ASSOCIATES NORTH EAST LIMITED (04400618)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
18 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
18 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2016 | 3.6 | Receiver's abstract of receipts and payments to 10 May 2016 | |
27 May 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
04 Jun 2014 | RM01 | Appointment of receiver or manager | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2013 | AR01 |
Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
13 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 May 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Mr Peter Robert Snailum on 1 October 2009 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Nov 2009 | MG01 |
Duplicate mortgage certificatecharge no:2
|