- Company Overview for CARLSON SOFTWARE UK LIMITED (06929784)
- Filing history for CARLSON SOFTWARE UK LIMITED (06929784)
- People for CARLSON SOFTWARE UK LIMITED (06929784)
- More for CARLSON SOFTWARE UK LIMITED (06929784)
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 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2015 | DS01 | Application to strike the company off the register | |
27 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
06 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Feb 2015 | CERTNM |
Company name changed cartogoo LIMITED\certificate issued on 10/02/15
|
|
09 Dec 2014 | TM01 | Termination of appointment of Barbara Gwendoline Christiane Trainer as a director on 8 December 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Bruce Robert Carlson as a director on 31 October 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
14 Oct 2014 | AD01 | Registered office address changed from 2 Festival Square Little Germany Bradford West Yorkshire BD1 5BD to Rosebank, Rudd Lane Upper Timsbury Romsey Hampshire SO51 0NU on 14 October 2014 | |
13 Jun 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 May 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
12 May 2014 | RESOLUTIONS |
Resolutions
|
|
12 May 2014 | CONNOT | Change of name notice | |
15 Apr 2014 | AD01 | Registered office address changed from 2 Station View Oxenhope West Yorkshire BD22 9SB on 15 April 2014 | |
14 Apr 2014 | AP01 | Appointment of Mrs Barbara Elaine Carlson Fernandes as a director | |
11 Apr 2014 | AP01 | Appointment of Mr Michael Alan Jarjosa as a director | |
11 Apr 2014 | AP01 | Appointment of Mr Bruce Robert Carlson as a director | |
12 Aug 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
30 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off |