CARSON PRINT SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 15/08/2315 August 2023 | Restoration by order of court - previously in Members' Voluntary Liquidation |
| 03/07/213 July 2021 | Final Gazette dissolved following liquidation |
| 03/07/213 July 2021 | Final Gazette dissolved following liquidation |
| 22/08/1922 August 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/06/2019:LIQ. CASE NO.1 |
| 05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 42-44 LIVERPOOL ROAD NESTON CHESHIRE CH64 3RA |
| 29/06/1829 June 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 29/06/1829 June 2018 | SPECIAL RESOLUTION TO WIND UP |
| 29/06/1829 June 2018 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
| 18/01/1818 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
| 07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 17/07/1517 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
| 20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 11/07/1411 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
| 07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 18/07/1318 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND ALAN MCGILL / 07/01/2013 |
| 18/07/1318 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
| 06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 11/07/1211 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
| 24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 11/07/1111 July 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
| 22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 24/08/1024 August 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
| 24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND ALAN MCGILL / 08/07/2010 |
| 23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN WOODS / 08/07/2010 |
| 23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN EDNA TUOHY / 08/07/2010 |
| 08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 08/07/098 July 2009 | APPOINTMENT TERMINATED DIRECTOR YVONNE STONES |
| 08/07/098 July 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
| 20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 09/07/089 July 2008 | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
| 24/04/0824 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 31/07/0731 July 2007 | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS |
| 08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 14/07/0614 July 2006 | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
| 28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 21/07/0521 July 2005 | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
| 10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 15/07/0415 July 2004 | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
| 12/03/0412 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 15/07/0315 July 2003 | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS |
| 20/02/0320 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 02/08/022 August 2002 | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS |
| 20/03/0220 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
| 01/08/011 August 2001 | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS |
| 15/05/0115 May 2001 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01 |
| 04/10/004 October 2000 | NEW DIRECTOR APPOINTED |
| 03/10/003 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/09/0025 September 2000 | NEW DIRECTOR APPOINTED |
| 25/09/0025 September 2000 | NEW DIRECTOR APPOINTED |
| 28/07/0028 July 2000 | DIRECTOR RESIGNED |
| 28/07/0028 July 2000 | SECRETARY RESIGNED |
| 26/07/0026 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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