CARTER CONTROLS (ROTHERHAM) LIMITED
Status | DISSOLVED |
Company No. | 01002693 |
Category | Private Limited Company |
Incorporated | 18 Feb 1971 |
Age | 53 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 6 months, 22 days |
SUMMARY
CARTER CONTROLS (ROTHERHAM) LIMITED is an dissolved private limited company with number 01002693. It was incorporated 53 years, 2 months, 14 days ago, on 18 February 1971 and it was dissolved 3 years, 6 months, 22 days ago, on 13 October 2020. The company address is 2 Stuart Road 2 Stuart Road, Sheffield, S35 1XP.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Notification of a person with significant control
Date: 24 Apr 2020
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-01
Psc name: Graham Morley
Documents
Change to a person with significant control
Date: 24 Apr 2020
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-01
Psc name: Elaine Susan Morley
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Legacy
Date: 06 Dec 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Capital
Type: SH19
Date: 2016-12-06
Capital : 3 GBP
Documents
Legacy
Date: 06 Dec 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/11/16
Documents
Resolution
Date: 06 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Change person director company with change date
Date: 24 Apr 2014
Action Date: 13 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Morley
Change date: 2014-04-13
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-20
Old address: Unit 4 Gateway Place Gateway Industrial Estate Parkgate Rotherham S62 6LL
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type dormant
Date: 19 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/03; full list of members
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type small
Date: 14 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/00; full list of members
Documents
Legacy
Date: 29 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 27 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/98; no change of members
Documents
Accounts with accounts type small
Date: 12 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 22 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 14 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/97; no change of members
Documents
Accounts with accounts type small
Date: 19 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 16 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/96; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 04 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Certificate change of name company
Date: 27 Jun 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed carter controls (U.k) LIMITED\certificate issued on 28/06/95
Documents
Legacy
Date: 22 May 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 22 May 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 22 May 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 May 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 May 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 May 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 13/04/95; full list of members
Documents
Legacy
Date: 27 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Jan 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 01 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 27 Sep 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 17/08/94 from: 42 sanderson st sheffield sq 2TW
Documents
Legacy
Date: 25 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 May 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 13/04/94; change of members
Documents
Accounts with accounts type full
Date: 08 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Resolution
Date: 19 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 1993
Category: Annual-return
Type: 363x
Description: Return made up to 13/04/93; no change of members
Documents
Legacy
Date: 17 Mar 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 28 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 28 Oct 1992
Category: Annual-return
Type: 363x
Description: Return made up to 13/04/92; full list of members
Documents
Legacy
Date: 13 Jan 1992
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 05 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 26 Jun 1991
Category: Annual-return
Type: 363x
Description: Return made up to 13/04/91; no change of members
Documents
Legacy
Date: 25 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Apr 1991
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Resolution
Date: 27 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 02 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 01 Nov 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Sep 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
FORTIS PROPERTY HOLDINGS LIMITED
COOPERS HOUSE,HORNCHURCH,RM11 3AT
Number: | 04635151 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALO URBAN REGENERATION COMPANY LIMITED
C/O MACDONALD HENDERSON,GLASGOW,G2 6PH
Number: | SC305106 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ENFIELD,LEEDS,LS19 7RY
Number: | 11883846 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 LONDON ROAD,HIGH WYCOMBE,HP11 1BT
Number: | 07758483 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 LONDON ROAD,LEICESTER,LE2 5DN
Number: | 07191068 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT, 61 CENTRE POINT,LONDON,WC1A 1DB
Number: | 11703539 |
Status: | ACTIVE |
Category: | Private Limited Company |