CARLTON FS LTD

Company Documents

DateDescription
27/11/1827 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/03/1710 March 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/02/1721 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1710 February 2017 APPLICATION FOR STRIKING-OFF

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM
311 REGENTS PARK ROAD
LONDON
GREATER LONDON
N3 3DP
ENGLAND

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JONATHAN PAUL KILMARTIN / 23/12/2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM
THE FORUM (CPW) LONDON ROAD
BURGESS HILL
RH15 9QU
ENGLAND

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM
THE FORUM CORNHILL PW LTD LONDON ROAD
BURGESS HILL
WEST SUSSEX
RH15 9QU

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DIVES

View Document

10/08/1610 August 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR RORY JONATHAN PAUL KILMARTIN

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM
86-90 PAUL STREET
LONDON
EC2A 4NE

View Document

07/09/157 September 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/05/1510 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/01/1530 January 2015 COMPANY NAME CHANGED CONTRACTOR ADMIN SERVICES LTD
CERTIFICATE ISSUED ON 30/01/15

View Document

10/07/1410 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

13/06/1313 June 2013 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