- Company Overview for CARLTON COURT LIMITED (07270369)
- Filing history for CARLTON COURT LIMITED (07270369)
- People for CARLTON COURT LIMITED (07270369)
- More for CARLTON COURT LIMITED (07270369)
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) |
---|---|---|---|
13 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2015 | DS01 | Application to strike the company off the register | |
20 Feb 2015 | AD01 | Registered office address changed from 1 Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW to The Manor House 10 Manor Farm Court South View Road East Bierley Bradford BD4 6PF on 20 February 2015 | |
30 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Mar 2014 | TM01 | Termination of appointment of Zoe Greenwood as a director | |
13 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
03 Apr 2013 | AD01 | Registered office address changed from 14 Park Avenue Bingley Bradford BD16 1HH United Kingdom on 3 April 2013 | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
06 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Mr Gregory Owens on 7 July 2010 | |
22 Jun 2010 | AP01 | Appointment of Mr Gregory Owens as a director | |
21 Jun 2010 | AP01 | Appointment of Zoe Greenwood as a director | |
01 Jun 2010 | NEWINC | Incorporation |