CARLA LANE ANIMALS IN NEED TRADING LTD
Company Documents
| Date | Description |
|---|---|
| 16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
| 11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
| 30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
| 23/04/2423 April 2024 | Application to strike the company off the register |
| 15/03/2415 March 2024 | Total exemption full accounts made up to 2023-09-30 |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
| 14/11/2314 November 2023 | Director's details changed for Frances Ann Ellis on 2023-11-01 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 10/03/2310 March 2023 | Total exemption full accounts made up to 2022-09-30 |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 19/01/2319 January 2023 | Satisfaction of charge 083499180001 in full |
| 18/01/2318 January 2023 | Termination of appointment of Joanne Katherine Randall as a director on 2022-08-25 |
| 18/01/2318 January 2023 | Appointment of Ms Frances Ann Ellis as a secretary on 2022-04-01 |
| 18/01/2318 January 2023 | Appointment of Mrs Jane Laurie Mcgee as a director on 2021-05-22 |
| 18/01/2318 January 2023 | Termination of appointment of Ann Lea as a director on 2022-04-01 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
| 12/01/2312 January 2023 | Director's details changed for Frances Ann Ellis on 2023-01-01 |
| 12/01/2312 January 2023 | Director's details changed for Ann Lea on 2023-01-01 |
| 12/01/2312 January 2023 | Director's details changed for Margaret Irene Brady on 2023-01-01 |
| 29/11/2229 November 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 25/04/2225 April 2022 | Total exemption full accounts made up to 2021-03-31 |
| 05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 19/12/1919 December 2019 | APPOINTMENT TERMINATED, DIRECTOR TRACEY HILLON |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
| 18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/12/1616 December 2016 | DIRECTOR APPOINTED MRS TRACEY KATHLEEN HILLON |
| 23/02/1623 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/03/1526 March 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
| 03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/01/1427 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
| 04/09/134 September 2013 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 9 STATION ROAD HESKETH BANK PRESTON LANCASHIRE PR4 6SN UNITED KINGDOM |
| 04/09/134 September 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
| 20/06/1320 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 083499180001 |
| 07/01/137 January 2013 | 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