Advanced company searchLink opens in new window

PROJECT CARLTON LIMITED

Company number 08237552

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)
28 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Apr 2021 600 Appointment of a voluntary liquidator
01 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-02
01 Apr 2021 LIQ02 Statement of affairs
19 Mar 2021 AD01 Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ Wales to C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 19 March 2021
17 Feb 2021 MR04 Satisfaction of charge 2 in full
17 Feb 2021 MR04 Satisfaction of charge 082375520005 in full
17 Feb 2021 MR04 Satisfaction of charge 082375520006 in full
09 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
09 Oct 2020 AD01 Registered office address changed from Westbridge, the Gatehouse Cypress Drive St. Mellons Cardiff CF3 0EG Wales to Capital Building Tyndall Street Cardiff CF10 4AZ on 9 October 2020
08 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-01
08 Nov 2019 CONNOT Change of name notice
05 Nov 2019 TM01 Termination of appointment of Robert Fraser Mann as a director on 30 October 2019
24 Oct 2019 TM01 Termination of appointment of Jacqueline Rosemary Fisher as a director on 10 October 2019
18 Oct 2019 AD01 Registered office address changed from Harston Mill Royston Road Harston Cambridge CB22 7GG to Westbridge, the Gatehouse Cypress Drive St. Mellons Cardiff CF3 0EG on 18 October 2019
18 Oct 2019 MR05 Part of the property or undertaking has been released from charge 2
18 Oct 2019 MR05 Part of the property or undertaking has been released from charge 082375520005
18 Oct 2019 MR05 Part of the property or undertaking has been released from charge 082375520006
09 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
03 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
02 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2019 PSC02 Notification of Westbridge Sme Fund Gp Limited as a person with significant control on 6 April 2016