CARLTON CEILINGS AND PARTITIONS LIMITED

Company Documents

DateDescription
22/01/2022 January 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

16/01/2016 January 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

07/09/197 September 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

12/03/1912 March 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

12/03/1912 March 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

09/01/199 January 2019 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00009617

View Document

14/09/1814 September 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

01/05/181 May 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/04/1818 April 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW TAYLOR

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 885 PLYMOUTH ROAD TRADING ESTATE SLOUGH BERKSHIRE SL1 4LP

View Document

22/02/1822 February 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009617,00009220

View Document

12/04/1712 April 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA THELMA FRANCIS WARWICK / 15/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WARWICK / 15/07/2016

View Document

04/04/164 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

18/03/1618 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

12/03/1512 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027986260003

View Document

15/07/1415 July 2014 SECRETARY APPOINTED MR ANDREW GORDON TAYLOR

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN ANDREWS

View Document

04/04/144 April 2014 SECOND FILING WITH MUD 11/03/14 FOR FORM AR01

View Document

12/03/1412 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 SECRETARY APPOINTED MR STEVEN RAYMOND ANDREWS

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY ANDY STANFORD

View Document

05/02/145 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MR ANDY STANFORD

View Document

24/04/1324 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM QUALTERS

View Document

08/04/138 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

29/03/1229 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

06/04/116 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

06/04/116 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARVEY JANES / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WARWICK / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVE ANDREWS / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RAYMOND ANDREWS / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA THELMA FRANCIS WARWICK / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZIA NICOLE JANES / 31/03/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM GEORGE DONALD QUALTERS / 31/03/2010

View Document

08/12/098 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

07/04/097 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WARWICK / 25/06/2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WARWICK / 25/06/2008

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WARWICK / 07/09/2007

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WARWICK / 07/09/2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

15/04/0715 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 TRADE TRANSFER 22/06/98

View Document

11/09/9811 September 1998 RE DES 02/03/98

View Document

26/06/9826 June 1998 COMPANY NAME CHANGED CCP HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/06/98

View Document

05/05/985 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

16/10/9516 October 1995 COMPANY NAME CHANGED TEMPLECO FOURTEEN LIMITED CERTIFICATE ISSUED ON 17/10/95

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM: 12 GOUGH SQUARE, LONDON, EC4A 3DE

View Document

28/09/9528 September 1995 NEW SECRETARY APPOINTED

View Document

28/09/9528 September 1995 SECRETARY RESIGNED

View Document

21/03/9521 March 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/04/947 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/947 April 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/03/94

View Document

07/04/947 April 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/03/94

View Document

07/04/947 April 1994 CONV/DIV 25/03/94

View Document

07/04/947 April 1994 £ NC 100/235100 25/03/94

View Document

05/04/945 April 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/941 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/12/937 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: 20 ESSEX STREET, LONDON, WC2R 3AL

View Document

11/03/9311 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company