CARR & HAVIS LIMITED
Status | DISSOLVED |
Company No. | 01807596 |
Category | Private Limited Company |
Incorporated | 10 Apr 1984 |
Age | 40 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2022 |
Years | 1 year, 11 months, 10 days |
SUMMARY
CARR & HAVIS LIMITED is an dissolved private limited company with number 01807596. It was incorporated 40 years, 1 month, 21 days ago, on 10 April 1984 and it was dissolved 1 year, 11 months, 10 days ago, on 21 June 2022. The company address is Victoria House, Bondgate Within Victoria House, Bondgate Within, Northumberland, NE66 1TA.
Company Fillings
Restoration order of court
Date: 25 Aug 2015
Category: Restoration
Type: AC92
Documents
Legacy
Date: 02 Dec 2007
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Legacy
Date: 10 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 May 2007
Category: Address
Type: 287
Description: Registered office changed on 10/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Legacy
Date: 18 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 May 2006
Category: Address
Type: 287
Description: Registered office changed on 18/05/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 11/05/05
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 12 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Legacy
Date: 12 May 2003
Category: Address
Type: 287
Description: Registered office changed on 12/05/03 from: unit 3 south road industrial estate alnwick northumberland NE66 2NN
Documents
Accounts with accounts type small
Date: 05 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 05 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/01; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Accounts with accounts type small
Date: 24 May 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 13 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/99; full list of members
Documents
Legacy
Date: 11 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 06 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/97; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 25 Jun 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/96; full list of members
Documents
Accounts with accounts type small
Date: 29 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 17 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/95; full list of members
Documents
Legacy
Date: 17 May 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 28 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 13/12/94 from: militia barracks hotspur street alnwick northumberland NE66 1QB
Documents
Legacy
Date: 24 May 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 16 May 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 16/05/94
Documents
Legacy
Date: 07 May 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 03 Mar 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 27 Jan 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jan 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Nov 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 03 Nov 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 12 Oct 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 10 May 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 23 Apr 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Apr 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 30 Mar 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Resolution
Date: 23 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Dec 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 26 Mar 1991
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 20 Dec 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Dec 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Dec 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 05 Apr 1990
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 05 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; no change of members
Documents
Legacy
Date: 21 Feb 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 23 Feb 1989
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 10 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/12/88; full list of members
Documents
Legacy
Date: 23 Jan 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Oct 1988
Category: Address
Type: 287
Description: Registered office changed on 26/10/88 from: 1ST floor old mill dispensary street alnwick northumberland
Documents
Accounts with accounts type small
Date: 23 Jan 1988
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Legacy
Date: 23 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 28/10/87; full list of members
Documents
Legacy
Date: 15 Oct 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jul 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Feb 1987
Action Date: 30 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-30
Documents
Legacy
Date: 22 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 12/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 23 Jul 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
36 COMMERCIAL STREET,TREDEGAR,NP22 3DJ
Number: | 11171619 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08586115 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. HELENS HOUSE,DERBY,DE1 3EE
Number: | 01930463 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MOORLAND HOUSE MANAGEMENT COMPANY LIMITED
MORLAND HOUSE,BANBURY,OX16 9JS
Number: | 02597495 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BURGE MEADOW,TAUNTON,TA4 1QN
Number: | 10405605 |
Status: | ACTIVE |
Category: | Private Limited Company |
THERMOTECH FIRE PROTECTION LIMITED
SERVEST HOUSE HEATH FARM BUSINESS CENTRE, TUT HILL,BURY ST. EDMUNDS,IP28 6LG
Number: | 02787244 |
Status: | ACTIVE |
Category: | Private Limited Company |