- Company Overview for CARLSON CONTRACTS LIMITED (07701495)
- Filing history for CARLSON CONTRACTS LIMITED (07701495)
- People for CARLSON CONTRACTS LIMITED (07701495)
- More for CARLSON CONTRACTS LIMITED (07701495)
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
|
|
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
|
|
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
|
|
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
|
|
12 Dec 2011 | CONNOT | Change of name notice |