- Company Overview for CARNFORTH CONSULTANTS LIMITED (05722050)
- Filing history for CARNFORTH CONSULTANTS LIMITED (05722050)
- People for CARNFORTH CONSULTANTS LIMITED (05722050)
- More for CARNFORTH CONSULTANTS LIMITED (05722050)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2020 | DS01 | Application to strike the company off the register | |
19 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from Suite 1 Newfield House High Street Tunstall Stoke on Trent Staffs ST6 5PD to 353 Barlow Road Broadheath Altrincham WA14 5HT on 2 June 2017 | |
11 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
20 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-20
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-21
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
15 Apr 2014 | CH01 | Director's details changed for Coleen Teresa Lisett on 14 April 2014 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
25 Mar 2013 | TM01 | Termination of appointment of Stephen Weatherhead as a director | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
22 May 2012 | AD01 | Registered office address changed from Suite 8 Newfield House High Street Tunstall Stoke on Trent Staffs ST6 5PD on 22 May 2012 | |
22 May 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders |