CARTER DESIGN GROUP LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Final Gazette dissolved following liquidation

View Document

11/04/2411 April 2024 Final Gazette dissolved following liquidation

View Document

11/01/2411 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/01/2324 January 2023 Liquidators' statement of receipts and payments to 2022-11-28

View Document

08/12/228 December 2022 Removal of liquidator by court order

View Document

24/11/2224 November 2022 Appointment of a voluntary liquidator

View Document

27/01/2227 January 2022 Liquidators' statement of receipts and payments to 2021-11-28

View Document

12/10/2112 October 2021 Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-12

View Document

08/01/198 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/11/1829 November 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009310,00009021

View Document

04/07/184 July 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

20/02/1820 February 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/02/186 February 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

23/01/1823 January 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 3-5 NORTH LANE, FOXTON MARKET HARBOROUGH LEICESTERSHIRE LE16 7RF

View Document

10/12/1710 December 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009310,00009021

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

07/11/177 November 2017 CESSATION OF WILLIAM JOHN LEEK AS A PSC

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SYDNEY CARTER

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/11/1610 November 2016 27/10/16 STATEMENT OF CAPITAL GBP 4000

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR KISHAN SISODIA

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR KISHAN SISODIA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAURICE NEWITT / 02/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CHILTON / 02/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LEEK / 02/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SYDNEY CARTER / 02/03/2016

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CHILTON / 02/03/2016

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/11/1520 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/11/1426 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ADOPT ARTICLES 30/04/2014

View Document

12/05/1412 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/11/1326 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL EDWARDSON

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/11/1227 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1211 June 2012 11/06/12 STATEMENT OF CAPITAL GBP 900

View Document

15/02/1215 February 2012 15/02/12 STATEMENT OF CAPITAL GBP 950

View Document

08/02/128 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1226 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/11/117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/11/1030 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SYDNEY CARTER / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN LEEK / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CHILTON / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LINFORTH EDWARDSON / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAURICE NEWITT / 25/11/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

19/11/0219 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

21/11/0021 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/12/991 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9921 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9921 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

11/06/9211 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/91

View Document

21/02/9221 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/919 December 1991 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

14/12/9014 December 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 22/11/90; NO CHANGE OF MEMBERS

View Document

02/03/902 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

13/12/8813 December 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/86

View Document

23/12/8623 December 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

18/03/7118 March 1971 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