Advanced company searchLink opens in new window

CARLSON CONTRACTS LIMITED

Company number 07701495

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2018 DS01 Application to strike the company off the register
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2017 CS01 Confirmation statement made on 12 July 2017 with updates
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2017 AA Micro company accounts made up to 31 December 2016
11 Aug 2016 CS01 Confirmation statement made on 12 July 2016 with updates
30 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
18 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Oct 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
02 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Oct 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
16 Dec 2011 TM01 Termination of appointment of Castlegate Directors Limited as a director
16 Dec 2011 TM01 Termination of appointment of Gavin Cummings as a director
16 Dec 2011 AP01 Appointment of Stuart Martin Warren as a director
16 Dec 2011 AP01 Appointment of Carl Richardson as a director
16 Dec 2011 AD01 Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 16 December 2011
16 Dec 2011 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
12 Dec 2011 CERTNM Company name changed castlegate 648 LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
12 Dec 2011 CONNOT Change of name notice