CARLTON FOREST GROUP HOLDINGS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Notice of move from Administration to Dissolution

View Document

28/03/2528 March 2025 Administrator's progress report

View Document

29/10/2429 October 2024 Administrator's progress report

View Document

04/06/244 June 2024 Statement of administrator's proposal

View Document

30/05/2430 May 2024 Notice of deemed approval of proposals

View Document

11/05/2411 May 2024 Statement of affairs with form AM02SOA

View Document

26/04/2426 April 2024 Registered office address changed from Unit 1 High Common Lane Tickhill Doncaster DN11 9HE England to C/O Interpath Ltd 4th Row, Tailors Corner, Thirsk Row Leeds LS1 4DP on 2024-04-26

View Document

15/04/2415 April 2024 Appointment of an administrator

View Document

22/03/2422 March 2024 Satisfaction of charge 121594310003 in full

View Document

21/02/2421 February 2024 Registered office address changed from Carlton Forest Distribution Centre Blyth Road Worksop S81 0TP United Kingdom to Unit 1 High Common Lane Tickhill Doncaster DN11 9HE on 2024-02-21

View Document

11/12/2311 December 2023 Termination of appointment of John Douglas Pepper as a director on 2023-12-06

View Document

11/12/2311 December 2023 Termination of appointment of Lisa Suzanne Pepper as a director on 2023-12-06

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

17/08/2317 August 2023 Change of share class name or designation

View Document

07/06/237 June 2023 Satisfaction of charge 121594310001 in full

View Document

02/05/232 May 2023 Satisfaction of charge 121594310002 in full

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

05/04/235 April 2023 Registration of charge 121594310003, created on 2023-04-03

View Document

23/03/2323 March 2023 Full accounts made up to 2022-08-31

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Confirmation statement made on 2022-08-15 with updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Change of share class name or designation

View Document

05/04/225 April 2022 Sub-division of shares on 2022-03-29

View Document

05/04/225 April 2022 Sub-division of shares on 2022-03-29

View Document

05/04/225 April 2022 Change of share class name or designation

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

06/07/216 July 2021 Appointment of Mr Michael Antony Hopps as a director on 2021-06-01

View Document

06/07/216 July 2021 Termination of appointment of Scott Andrew Robson as a director on 2021-06-01

View Document

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / CARLTON FOREST GROUP LLP / 13/06/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR KERRY NEATH

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR SCOTT ANDREW ROBSON

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121594310001

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR GRAHAM MATTHEW WHITE

View Document

29/05/2029 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

29/05/2029 May 2020 PREVSHO FROM 31/08/2020 TO 31/08/2019

View Document

12/09/1912 September 2019 27/08/19 STATEMENT OF CAPITAL GBP 4

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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