- Company Overview for CARLTON HOMES (FORDWICH) LTD (07138832)
- Filing history for CARLTON HOMES (FORDWICH) LTD (07138832)
- People for CARLTON HOMES (FORDWICH) LTD (07138832)
- Charges for CARLTON HOMES (FORDWICH) LTD (07138832)
- More for CARLTON HOMES (FORDWICH) LTD (07138832)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2019 | DS01 | Application to strike the company off the register | |
26 Feb 2019 | TM02 | Termination of appointment of Nicola Jane Simpson as a secretary on 26 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
18 Jan 2017 | CH01 | Director's details changed for Mr Stephen Joseph Fitzpatrick on 19 October 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jun 2015 | SH20 | Statement by Directors | |
25 Jun 2015 | SH19 |
Statement of capital on 25 June 2015
|
|
25 Jun 2015 | CAP-SS | Solvency Statement dated 24/06/15 | |
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 8 September 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Sep 2013 | SH10 | Particulars of variation of rights attached to shares | |
10 Sep 2013 | SH08 | Change of share class name or designation |