Advanced company searchLink opens in new window

CARTER CONTRACTS LIMITED

Company number 05123624

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)
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
  • GBP 100
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
  • GBP 100
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