CARLUND LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-03-26

View Document

02/08/242 August 2024 Establishment of creditors or liquidation committee

View Document

26/04/2426 April 2024 Statement of affairs

View Document

15/04/2415 April 2024 Registered office address changed from Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 14 Bonhill Street London EC2A 4BX on 2024-04-15

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Appointment of a voluntary liquidator

View Document

02/03/242 March 2024 Registered office address changed from 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ England to Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 2024-03-02

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

06/09/236 September 2023 Change of details for Mrs Rebecca Dawn Reed Taylor as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Change of details for Mr Andrew Randell as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Director's details changed for Mrs Rebecca Dawn Reed Taylor on 2023-09-06

View Document

06/09/236 September 2023 Director's details changed for Mr Andrew Randell on 2023-09-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Director's details changed for Mrs Rebecca Dawn Reed Taylor on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Mr Andrew Randell as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Mrs Rebecca Dawn Reed Taylor as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr Andrew Randell on 2022-10-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RANDELL / 29/04/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA DAWN REED TAYLOR / 29/04/2020

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA DAWN REED TAYLOR / 29/04/2020

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW RANDELL / 29/04/2020

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 9 LIMES ROAD BECKENHAM BR3 6NS UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

07/09/187 September 2018 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