CARROLL LAMINATES 2023 LTD

Company Documents

DateDescription
06/04/256 April 2025 Final Gazette dissolved following liquidation

View Document

06/01/256 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/07/241 July 2024 Liquidators' statement of receipts and payments to 2024-05-09

View Document

16/04/2416 April 2024 Registered office address changed from 2/3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-16

View Document

18/05/2318 May 2023 Appointment of a voluntary liquidator

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Statement of affairs

View Document

03/05/233 May 2023 Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX England to 2/3 Pavilion Buildings Brighton BN1 1EE on 2023-05-03

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Certificate of change of name

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

02/08/212 August 2021 Registered office address changed from Bank Chambers Canterbury Road Lyminge Folkestone Kent CT18 8HU to Star House Star Hill Rochester Kent ME1 1UX on 2021-08-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

09/12/179 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MRS BARBARA ANN CARROLL

View Document

24/10/1524 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/10/1524 October 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE CARROLL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

27/08/1227 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RAYMOND CARROLL / 25/01/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

03/02/093 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/01/0426 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

26/01/0426 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: 150 TANKERTON ROAD TANKERTON WHITSTABLE KENT CT5 2AW

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

28/04/9628 April 1996 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

24/05/9124 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

24/07/8924 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/874 September 1987 REGISTERED OFFICE CHANGED ON 04/09/87 FROM: 61 FAIRVIEW AVE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

04/09/874 September 1987 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 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