CARROLL TOOLS LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 STRUCK OFF AND DISSOLVED

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

12/06/1212 June 2012 DISS40 (DISS40(SOAD))

View Document

09/06/129 June 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/02/111 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM C/O MRS K CARROLL CEDAR WOOD PINSTOCK LANE GEDNEY SPALDING LINCOLNSHIRE PE12 0BT UNITED KINGDOM

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN CARROLL / 31/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN CARROLL / 31/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDMOND CARROLL / 31/01/2011

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 16-18 FACTORY LANE CROYDON CR0 3RL

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MRS KATHLEEN CARROLL

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDMOND CARROLL / 01/02/2010

View Document

02/03/102 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 COMPANY NAME CHANGED CARROLL ENGINEERING LIMITED CERTIFICATE ISSUED ON 19/02/03

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

09/02/989 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: G OFFICE CHANGED 11/08/97 20 SOUTHVIEW ROAD WARLINGHAM SURREY CR6 9JE

View Document

11/08/9711 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996

View Document

21/03/9621 March 1996

View Document

21/03/9621 March 1996

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9420 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/02/9415 February 1994 DIRECTOR RESIGNED

View Document

15/02/9415 February 1994 SECRETARY RESIGNED

View Document

15/02/9415 February 1994 REGISTERED OFFICE CHANGED ON 15/02/94 FROM: G OFFICE CHANGED 15/02/94 316 BEULAH HILL LONDON SE19 3HF

View Document

01/02/941 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/941 February 1994 Incorporation

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