Advanced company searchLink opens in new window

CARTMELL IT LIMITED

Company number 06972271

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2019 DS01 Application to strike the company off the register
01 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
01 May 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
02 Sep 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 2 September 2016
29 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 24 July 2015
Statement of capital on 2015-08-19
  • GBP 100
27 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 24 July 2014
Statement of capital on 2014-08-05
  • GBP 100
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Oct 2013 CH01 Director's details changed for Ms Janet Cartmell on 27 August 2013
07 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
01 Nov 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
18 Oct 2012 TM01 Termination of appointment of Denis Lunn as a director
18 Oct 2012 SH01 Statement of capital following an allotment of shares on 12 October 2012
  • GBP 100
17 Oct 2012 CERTNM Company name changed tidy edits LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
17 Oct 2012 CONNOT Change of name notice
15 Oct 2012 AP01 Appointment of Ms Janet Cartmell as a director
11 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012