Advanced company searchLink opens in new window

CARLSTONE PUB LTD

Company number 07035132

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)
14 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
05 Mar 2013 4.68 Liquidators' statement of receipts and payments to 22 February 2013
05 Mar 2012 AD01 Registered office address changed from C/O the Black Bull 29 Main Street Aughton Sheffield South Yorkshire S26 3XH United Kingdom on 5 March 2012
01 Mar 2012 4.20 Statement of affairs with form 4.19
01 Mar 2012 600 Appointment of a voluntary liquidator
01 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-23
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
24 Mar 2011 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2011-03-24
  • GBP 1
11 Oct 2010 AA01 Current accounting period extended from 30 September 2010 to 31 October 2010
12 Oct 2009 AD01 Registered office address changed from C/O the Black Bull 19 Main Street Aughton Sheffield South Yorkshire S26 3XH United Kingdom on 12 October 2009
12 Oct 2009 AP01 Appointment of Mr Colin William Wilder as a director
07 Oct 2009 TM01 Termination of appointment of John Parkin as a director
07 Oct 2009 AD01 Registered office address changed from 63 Bawtry Road, Bramley, Rotherham, South Yorkshire S66 2TN on 7 October 2009
30 Sep 2009 288a Director appointed mr john parkin
30 Sep 2009 288b Appointment Terminated Director Vikki Steward
30 Sep 2009 288b Appointment Terminated Secretary creditreform (secretaries) LIMITED
30 Sep 2009 NEWINC Incorporation