- Company Overview for CARL ACCOUNTING LTD. (07649136)
- Filing history for CARL ACCOUNTING LTD. (07649136)
- People for CARL ACCOUNTING LTD. (07649136)
- More for CARL ACCOUNTING LTD. (07649136)
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) |
---|---|---|---|
04 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
06 Jun 2019 | TM01 | Termination of appointment of Shaun Peter O'hagan as a director on 31 May 2019 | |
28 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Shaun Peter O'hagan as a director on 14 October 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
06 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
24 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
26 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | AP01 | Appointment of Mr Douglas Malcolm Thompson as a director on 16 June 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Bernard Clive Lloyd as a director on 16 June 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from Flat P Rowton Halfway House Shrewsbury SY5 9EP to Flat M Rowton Court Halfway House Shrewsbury SY5 9EP on 17 June 2016 | |
10 Jul 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
19 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from 41 Eastwood Road the Mount Shrewsbury Shropshire SY3 8YJ to Flat P Rowton Halfway House Shrewsbury SY5 9EP on 26 September 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Douglas Malcolm Thompson as a director on 26 September 2014 | |
26 Sep 2014 | AP01 | Appointment of Mr Bernard Clive Lloyd as a director on 26 March 2014 | |
26 Sep 2014 | TM02 | Termination of appointment of Douglas Malcolm Thompson as a secretary on 26 September 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of Bernard Clive Lloyd as a director on 20 August 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|