CARTER & CO PROPERTY SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 18/10/2518 October 2025 New | Final Gazette dissolved following liquidation |
| 18/10/2518 October 2025 New | Final Gazette dissolved following liquidation |
| 18/07/2518 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 06/02/256 February 2025 | Registered office address changed from PO Box 4385 11318986 - Companies House Default Address Cardiff CF14 8LH to Dsi 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2025-02-06 |
| 06/02/256 February 2025 | Appointment of a voluntary liquidator |
| 06/02/256 February 2025 | Resolutions |
| 06/02/256 February 2025 | Statement of affairs |
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
| 14/08/2414 August 2024 | |
| 14/08/2414 August 2024 | |
| 14/08/2414 August 2024 | Registered office address changed to PO Box 4385, 11318986 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-14 |
| 28/03/2428 March 2024 | Current accounting period shortened from 2023-03-28 to 2023-03-27 |
| 28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
| 20/12/2320 December 2023 | Micro company accounts made up to 2022-03-29 |
| 02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
| 02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
| 30/11/2330 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Satisfaction of charge 113189860004 in full |
| 28/03/2328 March 2023 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
| 29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
| 10/11/2210 November 2022 | Termination of appointment of Danielle Duffton Mitchell as a director on 2022-10-31 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-11-10 with updates |
| 10/11/2210 November 2022 | Change of details for Mr Craig Mitchell as a person with significant control on 2022-10-31 |
| 10/11/2210 November 2022 | Cessation of Danielle Duffton Mitchell as a person with significant control on 2022-10-31 |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
| 29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 19/11/1919 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113189860003 |
| 29/08/1929 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113189860002 |
| 20/08/1920 August 2019 | PREVSHO FROM 30/04/2019 TO 31/03/2019 |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/02/1928 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113189860001 |
| 19/04/1819 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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