- Company Overview for CARTER CONTRACTS LIMITED (05123624)
- Filing history for CARTER CONTRACTS LIMITED (05123624)
- People for CARTER CONTRACTS LIMITED (05123624)
- More for CARTER CONTRACTS LIMITED (05123624)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2013 | DS01 | Application to strike the company off the register | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
08 Jun 2012 | AR01 |
Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-06-08
|
|
23 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
12 Apr 2011 | AAMD | Amended total exemption full accounts made up to 31 March 2010 | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
07 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Jun 2010 | AD02 | Register inspection address has been changed | |
07 Jun 2010 | CH01 | Director's details changed for Peter Johnathan Houghton on 10 May 2010 | |
07 Jun 2010 | CH03 | Secretary's details changed for Ellen Annwyl Houghton on 10 May 2010 | |
10 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
26 Jan 2010 | AD01 | Registered office address changed from Lothlorien Kingsley Drive Middleham Leyburn North Yorkshire DL8 4PZ United Kingdom on 26 January 2010 | |
25 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
15 Oct 2009 | AD01 | Registered office address changed from 19 Shires Close Great Notley Braintree CM77 7FT on 15 October 2009 | |
05 Jun 2009 | 363a | Return made up to 10/05/09; full list of members | |
05 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
18 Dec 2008 | 288c | Secretary's Change of Particulars / ellen ash / 18/12/2008 / Surname was: ash, now: houghton | |
16 Jun 2008 | 363a | Return made up to 10/05/08; full list of members | |
16 Jun 2008 | 288c | Director's Change of Particulars / peter houghton / 16/06/2008 / HouseName/Number was: , now: 79; Street was: first floor flat, now: fielding road; Area was: 18 fielding road, now: chiswick; Post Code was: W14 0LL, now: W4 1DA; Country was: , now: united kingdom; Occupation was: company director, now: it software tester | |
16 Jun 2008 | 288c | Secretary's Change of Particulars / ellen ash / 16/06/2008 / HouseName/Number was: , now: 79; Street was: first floor flat, now: fielding road; Area was: 18 fielding road, now: chiswick; Post Code was: W14 0LL, now: W4 1DA; Country was: , now: united kingdom | |
31 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 |