Advanced company searchLink opens in new window

CARTA CONSTRUCTION LIMITED

Company number 12828047

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 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2023 TM01 Termination of appointment of Stuart William Peter Robb as a director on 5 October 2023
06 Oct 2023 PSC07 Cessation of Stuart William Peter Robb as a person with significant control on 5 October 2023
23 Aug 2023 PSC01 Notification of Stuart William Peter Robb as a person with significant control on 23 August 2023
23 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 23 August 2023
15 Aug 2023 PSC08 Notification of a person with significant control statement
15 Aug 2023 PSC07 Cessation of Rupert Woolgar as a person with significant control on 15 August 2023
10 Aug 2023 AD01 Registered office address changed from 2 Carters Lodge Cottages Carterslodge Lane, Handcross Haywards Heath RH17 6AA England to 25 Breech Lane Walton on the Hill Tadworth KT20 7SJ on 10 August 2023
27 Jul 2023 TM01 Termination of appointment of Rupert Woolgar as a director on 27 July 2023
27 Jul 2023 AP01 Appointment of Mr Stuart William Peter Robb as a director on 27 July 2023
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
22 May 2023 AD01 Registered office address changed from 2 Carterslodge Lane Handcross Haywards Heath RH17 6AA England to 2 Carters Lodge Cottages Carterslodge Lane, Handcross Haywards Heath RH17 6AA on 22 May 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
02 May 2023 PSC01 Notification of Rupert Woolgar as a person with significant control on 2 May 2023
02 May 2023 AP01 Appointment of Mr Rupert Woolgar as a director on 2 May 2023
  • ANNOTATION Part Rectified Service address of director was removed from the public register on 31/10/2023 as it was invalid or ineffective and factually inaccurate or is derived from something factually inaccurate.
02 May 2023 PSC09 Withdrawal of a person with significant control statement on 2 May 2023
02 May 2023 AD01 Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England to 2 Carterslodge Lane Handcross Haywards Heath RH17 6AA on 2 May 2023
02 May 2023 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 2 May 2023
12 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
17 Oct 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
19 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
11 Oct 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
20 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-20
  • GBP 10