CARLETON AUTOS LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Liquidators' statement of receipts and payments to 2024-11-01

View Document

30/12/2330 December 2023 Liquidators' statement of receipts and payments to 2023-11-01

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

16/11/2216 November 2022 Statement of affairs

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Appointment of a voluntary liquidator

View Document

10/11/2210 November 2022 Registered office address changed from 9 Chapel Street Poulton-Le-Fylde FY6 7BQ England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2022-11-10

View Document

18/10/2218 October 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 Compulsory strike-off action has been suspended

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM BECKETT HOUSE WYREFIELDS POULTON LE FYLDE LANCASHIRE FY6 8JX

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM BECKETT RAWCLIFFE BECKETT HOUSE, 18 SOVEREIGN COURT WYREFIELDS POULTON-LE-FYLDE LANCASHIRE FY6 8JX UNITED KINGDOM

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM WEST PARK HOUSE 7/9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BLEACKLEY

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR STEVE RATHBONE

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 20 MILFORD STREET NUNEATON WARWICKSHIRE CV10 7EU UNITED KINGDOM

View Document

23/02/1223 February 2012 COMPANY NAME CHANGED GB RACING LIMITED CERTIFICATE ISSUED ON 23/02/12

View Document

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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