Advanced company searchLink opens in new window

CARTER (UK) LIMITED

Company number 04749598

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)
23 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2012 4.68 Liquidators' statement of receipts and payments to 17 October 2012
23 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 Oct 2012 4.68 Liquidators' statement of receipts and payments to 6 October 2012
20 Apr 2012 4.68 Liquidators' statement of receipts and payments to 6 April 2012
18 Oct 2011 4.68 Liquidators' statement of receipts and payments to 6 October 2011
15 Apr 2011 4.68 Liquidators' statement of receipts and payments to 6 April 2011
25 Oct 2010 4.68 Liquidators' statement of receipts and payments to 6 October 2010
20 Oct 2009 4.20 Statement of affairs with form 4.19
20 Oct 2009 600 Appointment of a voluntary liquidator
20 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-07
18 Sep 2009 287 Registered office changed on 18/09/2009 from the old offices urlay nook road urlay nook eaglescliffe stockton teeside TS16 0LA
01 May 2009 363a Return made up to 30/04/09; full list of members
17 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
23 Jan 2009 363a Return made up to 30/04/08; full list of members
19 Jan 2009 288b Appointment Terminated Director and Secretary christopher pill
19 Jan 2009 288a Secretary appointed howard scott eggleston
17 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
25 May 2007 287 Registered office changed on 25/05/07 from: the old offices urlay nook urlay nook road eaglescliffe stockton on tees TS16 0LA
30 Apr 2007 363a Return made up to 30/04/07; full list of members
01 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
10 Aug 2006 363s Return made up to 30/04/06; full list of members
12 Jul 2006 287 Registered office changed on 12/07/06 from: 24 fowler street south shields tyne & wear NE33 1NA
16 Mar 2006 AA Total exemption small company accounts made up to 30 April 2005
03 Feb 2006 395 Particulars of mortgage/charge