CARTERS CONSUMABLES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/02/1925 February 2019 | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 70 PRINCESS STREET CASTLE GRESLEY SWADLINCOTE DERBYSHIRE DE11 9LA |
18/02/1918 February 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
18/02/1918 February 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
18/02/1918 February 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
22/11/1822 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/10/1529 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/12/143 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JAYNE CARTER |
03/12/143 December 2014 | APPOINTMENT TERMINATED, SECRETARY JAYNE CARTER |
03/12/143 December 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/12/1310 December 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
04/10/124 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual return made up to 1 October 2011 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/10/108 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MICHELLE STRETTON / 01/10/2009 |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/10/0912 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JAYNE MICHELLE STRETTON / 09/10/2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON CARTER / 05/10/2009 |
09/10/099 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MICHELLE STRETTON / 05/10/2009 |
02/07/092 July 2009 | 28/02/09 TOTAL EXEMPTION FULL |
06/01/096 January 2009 | 28/02/08 TOTAL EXEMPTION FULL |
03/10/083 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/12/0731 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
18/12/0718 December 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
03/11/063 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
12/10/0412 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05 |
04/11/034 November 2003 | SECRETARY RESIGNED |
04/11/034 November 2003 | NEW DIRECTOR APPOINTED |
04/11/034 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/11/034 November 2003 | REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 229 NETHER STREET LONDON N3 1NT |
04/11/034 November 2003 | DIRECTOR RESIGNED |
01/10/031 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CARTERS CONSUMABLES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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