CARLTON CLEANING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
| 23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
| 11/04/2411 April 2024 | Application to strike the company off the register |
| 18/10/2318 October 2023 | Micro company accounts made up to 2023-07-31 |
| 14/10/2314 October 2023 | Previous accounting period shortened from 2024-03-31 to 2023-07-31 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 02/05/232 May 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-08-02 with no updates |
| 21/04/2121 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/08/208 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
| 08/05/208 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
| 22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
| 13/06/1813 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
| 14/07/1714 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOSEPH GRISDALE / 14/07/2017 |
| 14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 14/07/1714 July 2017 | REGISTERED OFFICE CHANGED ON 14/07/2017 FROM CLIFFE END BUSINES PARK DALE STREET LONGWOOD HUDDERSFIELD HD3 4TG ENGLAND |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
| 15/07/1615 July 2016 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA GRISDALE |
| 16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 8 DEER HILL CLOSE MARSDEN HUDDERSFIELD WEST YORKSHIRE HD7 6LG |
| 04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/08/1514 August 2015 | Annual return made up to 2 August 2015 with full list of shareholders |
| 10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/09/149 September 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 06/08/136 August 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 16/08/1216 August 2012 | Annual return made up to 2 August 2012 with full list of shareholders |
| 21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/09/1123 September 2011 | Annual return made up to 2 August 2011 with full list of shareholders |
| 08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/08/104 August 2010 | Annual return made up to 2 August 2010 with full list of shareholders |
| 04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSEPH GRISDALE / 02/08/2010 |
| 26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 07/08/097 August 2009 | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS |
| 03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/08/086 August 2008 | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
| 19/10/0719 October 2007 | RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS |
| 04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 25/08/0625 August 2006 | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS |
| 28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 02/08/052 August 2005 | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS |
| 26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 06/06/056 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
| 04/10/044 October 2004 | SECRETARY RESIGNED |
| 04/10/044 October 2004 | NEW SECRETARY APPOINTED |
| 21/09/0421 September 2004 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 |
| 13/08/0413 August 2004 | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS |
| 08/04/048 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
| 08/04/048 April 2004 | REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 53 BROOKSIDE AVENUE GROTTON OLDHAM LANCASHIRE OL4 4LJ |
| 15/08/0315 August 2003 | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS |
| 20/12/0220 December 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 |
| 02/09/022 September 2002 | RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS |
| 10/08/0110 August 2001 | NEW DIRECTOR APPOINTED |
| 10/08/0110 August 2001 | NEW SECRETARY APPOINTED |
| 10/08/0110 August 2001 | SECRETARY RESIGNED |
| 10/08/0110 August 2001 | REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
| 10/08/0110 August 2001 | DIRECTOR RESIGNED |
| 02/08/012 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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