Advanced company searchLink opens in new window

CARTER CONSTRUCTION MANAGEMENT (WALES) LTD

Company number 06105194

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2011 DS01 Application to strike the company off the register
23 Apr 2010 AA Accounts for a dormant company made up to 28 February 2010
23 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
23 Mar 2010 CH01 Director's details changed for Jason Carter on 23 March 2010
24 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
09 Jun 2009 288c Director's Change of Particulars / jason carter / 08/06/2009 / Date of Birth was: 12-Mar-1969, now: 12-Mar-1965; HouseName/Number was: , now: cumhyfryd; Street was: cumhyfryd, now: nanternis; Area was: nanternis, now:
02 Mar 2009 363a Return made up to 14/02/09; full list of members
01 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
26 Feb 2008 363a Return made up to 14/02/08; full list of members
14 May 2007 288a New secretary appointed
14 May 2007 288a New director appointed
11 May 2007 288b Director resigned
11 May 2007 288b Secretary resigned
30 Apr 2007 287 Registered office changed on 30/04/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG
16 Apr 2007 CERTNM Company name changed mandarin (0225) LIMITED\certificate issued on 16/04/07
14 Feb 2007 NEWINC Incorporation