CARTER ELECTRICAL & SECURITY LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1815 November 2018 APPLICATION FOR STRIKING-OFF

View Document

15/10/1815 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 PREVEXT FROM 05/04/2018 TO 30/06/2018

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

30/11/1730 November 2017 CURRSHO FROM 30/06/2018 TO 05/04/2018

View Document

08/11/178 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

11/03/1511 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY TRUDIE NEWLOVE

View Document

05/03/145 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/03/137 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/03/129 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CARTER

View Document

04/03/114 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM CARTER / 03/03/2011

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / TRUDIE NEWLOVE / 03/03/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CARTER / 03/03/2011

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED JOSEPH CARTER

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM CARTER / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM TOAD HALL MIDDLE STREET KILHAM DRIFFIELD EAST YORKSHIRE YO25 4RL

View Document

06/03/096 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/08/0715 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 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