THE CARLIGHT ENTHUSIASTS CLUB

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

27/01/2227 January 2022 Application to strike the company off the register

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Amended micro company accounts made up to 2020-03-31

View Document

09/02/159 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH WARREN / 10/02/2012

View Document

29/08/1429 August 2014 27/08/14 NO MEMBER LIST

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR HENRY GOULDING

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH SUTHERBY

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR MALCOLM WEBSTER

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN NEWBOULD

View Document

28/08/1328 August 2013 27/08/13 NO MEMBER LIST

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR BARRY GEORGE PINION

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WEBSTER

View Document

28/08/1228 August 2012 27/08/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 9 ROTHER CROFT HOYLAND BARNSLEY YORKSHIRE S74 0AF

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SALLY ELIZABETH WARREN / 28/02/2012

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 27/08/11 NO MEMBER LIST

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CHAMBERS

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR KEITH ALBERT SUTHERBY

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NEWBOULD / 27/08/2010

View Document

30/08/1030 August 2010 27/08/10 NO MEMBER LIST

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH WARREN / 27/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WEBSTER / 27/08/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/08/0929 August 2009 ANNUAL RETURN MADE UP TO 27/08/09

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 ANNUAL RETURN MADE UP TO 27/08/08

View Document

06/12/076 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: G OFFICE CHANGED 05/10/07 ELLERSLEA HILLSIDE AVENUE NEWTOWN POWYS SY16 2PS

View Document

05/10/075 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/079 September 2007 ANNUAL RETURN MADE UP TO 27/08/07

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 ANNUAL RETURN MADE UP TO 27/08/06

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 ANNUAL RETURN MADE UP TO 27/08/05

View Document

09/11/049 November 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

27/08/0427 August 2004 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