Advanced company searchLink opens in new window

CARLTON TAYLOR LIMITED

Company number 13554146

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)
11 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2023 DS01 Application to strike the company off the register
27 Apr 2023 CH01 Director's details changed for Mr Martin Dobey on 27 April 2023
27 Apr 2023 PSC04 Change of details for Mr Martin Dobey as a person with significant control on 27 April 2023
27 Apr 2023 AD01 Registered office address changed from The Work Lab Claydons Lane Rayleigh SS6 7UU England to 50 Princes Street Ipswich IP1 1RJ on 27 April 2023
26 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
23 Feb 2023 PSC01 Notification of Martin Dobey as a person with significant control on 15 December 2022
23 Feb 2023 AP01 Appointment of Mr Martin Dobey as a director on 15 December 2022
23 Feb 2023 PSC07 Cessation of Sajanthan Rasalingam as a person with significant control on 15 December 2022
23 Feb 2023 TM01 Termination of appointment of Sajanthan Rasalingam as a director on 15 December 2022
08 Aug 2022 CH01 Director's details changed for Mr Sajanthan Rasalingam on 10 June 2022
08 Aug 2022 PSC04 Change of details for Mr Sajanthan Rasalingam as a person with significant control on 10 June 2022
08 Aug 2022 AD01 Registered office address changed from Flat 3 62 Brighton Road Purley CR8 2LJ England to The Work Lab Claydons Lane Rayleigh SS6 7UU on 8 August 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
22 Mar 2022 AP01 Appointment of Mr Sajanthan Rasalingam as a director on 2 January 2022
22 Mar 2022 PSC01 Notification of Sajanthan Rasalingam as a person with significant control on 2 January 2022
22 Mar 2022 TM01 Termination of appointment of Aaron James Kettlewell as a director on 2 January 2022
22 Mar 2022 PSC07 Cessation of Aaron James Kettlewell as a person with significant control on 2 January 2022
22 Mar 2022 AD01 Registered office address changed from 3 Rushey Road Manchester M22 8BW England to Flat 3 62 Brighton Road Purley CR8 2LJ on 22 March 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
19 Jan 2022 AP01 Appointment of Mr Aaron James Kettlewell as a director on 6 November 2021
19 Jan 2022 PSC01 Notification of Aaron James Kettlewell as a person with significant control on 5 November 2021
19 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 3 Rushey Road Manchester M22 8BW on 19 January 2022
18 Jan 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 17 January 2022