Advanced company searchLink opens in new window

CARLISLE STREET NO 1 LIMITED

Company number 06474455

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2017 DS01 Application to strike the company off the register
07 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
08 Apr 2016 AA Accounts for a dormant company made up to 31 January 2016
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
18 Jan 2016 CH01 Director's details changed for David Tudor Roberts on 23 May 2015
27 Apr 2015 AA Accounts for a dormant company made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
10 Apr 2014 AA Accounts for a dormant company made up to 31 January 2014
19 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1
24 Jun 2013 AA Accounts for a dormant company made up to 31 January 2013
17 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
03 May 2012 AA Accounts for a dormant company made up to 31 January 2012
18 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
18 Jan 2012 AD01 Registered office address changed from Ditton House Woodditton Road Newmarket Suffolk CB8 9BQ England on 18 January 2012
12 Apr 2011 AA Accounts for a dormant company made up to 31 January 2011
02 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for David Tudor Roberts on 22 December 2010
19 Aug 2010 CH01 Director's details changed for Mr Anthony Leslie Downes on 12 August 2010
19 Aug 2010 CH03 Secretary's details changed for Mr Anthony Leslie Downes on 12 August 2010
19 Aug 2010 AD01 Registered office address changed from Lambfair House, Lambfair Green Newmarket Suffolk CB8 9HY on 19 August 2010
09 Aug 2010 AA Accounts for a dormant company made up to 31 January 2010
21 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders