Advanced company searchLink opens in new window

CARLTON HOMES (FORDWICH) LTD

Company number 07138832

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)
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
  • GBP 254
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
  • GBP 254
25 Jun 2015 CAP-SS Solvency Statement dated 24/06/15
25 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 24/06/2015
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 254
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
  • GBP 254
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