CARLSON ESTATES LIMITED

Company Documents

DateDescription
16/11/2116 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

16/11/2116 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL HANSLA

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/05/1816 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

05/04/175 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARBARA HANSLA / 01/08/2015

View Document

20/08/1520 August 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BARBARA HANSLA / 01/08/2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL THOMAS HANSLA / 01/08/2015

View Document

20/08/1520 August 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 136 HARROWBY ROAD MEIR STOKE ON TRENT STAFFORDSHIRE ST3 7AN

View Document

17/08/1117 August 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARBARA HANSLA / 23/06/2011

View Document

23/06/1123 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL THOMAS HANSLA / 08/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARBARA HANSLA / 08/06/2010

View Document

26/05/1026 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 CRT ORDER CASE RESCINDE

View Document

10/03/0610 March 2006 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0011 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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