C G CARLIN LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2026 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM CARLIN / 29/11/2019

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADWIGA IRENA CARLIN

View Document

17/12/1917 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 2

View Document

25/11/1925 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

28/11/1828 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/01/1718 January 2017 PREVEXT FROM 30/04/2016 TO 31/05/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM CARLIN / 01/06/2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 6 WEEKDAY CROSS NOTTINGHAM NG1 2GF

View Document

13/07/1613 July 2016 SECRETARY'S CHANGE OF PARTICULARS / JADWIGA IRENA CARLIN / 01/06/2016

View Document

04/07/164 July 2016 ALTER ARTICLES 01/06/2016

View Document

01/06/161 June 2016 COMPANY NAME CHANGED CGC NO 1 LIMITED CERTIFICATE ISSUED ON 01/06/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/10/1230 October 2012 COMPANY NAME CHANGED S & P NO 1 LIMITED CERTIFICATE ISSUED ON 30/10/12

View Document

22/10/1222 October 2012 CHANGE OF NAME 07/08/2012

View Document

10/07/1210 July 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/04/115 April 2011 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