Advanced company searchLink opens in new window

CARLISLE FLUID TECHNOLOGIES UK LIMITED

Company number 07656273

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)
20 Dec 2016 AP01 Appointment of David Gavin Smith as a director on 31 October 2016
20 Dec 2016 AD01 Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Ringwood Road Bournemouth Dorset BH11 9LH on 20 December 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
04 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
08 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
08 Jun 2016 CH01 Director's details changed for Mr Michael L Roberson on 3 July 2015
22 Jul 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
28 Apr 2015 AP01 Appointment of Mr Michael L Roberson as a director on 27 March 2015
28 Apr 2015 AP01 Appointment of Mr Steven J Ford as a director on 27 March 2015
15 Apr 2015 TM01 Termination of appointment of James Alphonse Graner as a director on 1 April 2015
15 Apr 2015 TM02 Termination of appointment of Ludgate Secretarial Services Limited as a secretary on 1 April 2015
15 Apr 2015 TM01 Termination of appointment of Karen Park Gallivan as a director on 1 April 2015
02 Mar 2015 SH20 Statement by Directors
02 Mar 2015 SH19 Statement of capital on 2 March 2015
  • GBP 2.00
02 Mar 2015 CAP-SS Solvency Statement dated 19/02/15
02 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 19/02/2015
03 Sep 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
08 May 2014 SH20 Statement by directors
08 May 2014 SH19 Statement of capital on 8 May 2014
  • GBP 2.00
08 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Cancell £2300000 of share premium 06/05/2014
08 May 2014 CAP-SS Solvency statement dated 06/05/14
02 Oct 2013 AA Full accounts made up to 28 December 2012
02 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 June 2013