CARTER-LIS ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 02374455 |
Category | Private Limited Company |
Incorporated | 20 Apr 1989 |
Age | 35 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2019 |
Years | 4 years, 5 months, 22 days |
SUMMARY
CARTER-LIS ASSOCIATES LIMITED is an dissolved private limited company with number 02374455. It was incorporated 35 years, 1 month, 14 days ago, on 20 April 1989 and it was dissolved 4 years, 5 months, 22 days ago, on 13 December 2019. The company address is 100 St. James Road, Northampton, NN5 5LF, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Apr 2019
Action Date: 11 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-11
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 23 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Address
Type: AD01
New address: 100 st. James Road Northampton NN5 5LF
Old address: 1 Billing Road Northampton Northamptonshire NN1 5AL United Kingdom
Change date: 2018-02-14
Documents
Accounts with accounts type unaudited abridged
Date: 17 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Change person secretary company with change date
Date: 28 Mar 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-27
Officer name: Mr Michael Carter
Documents
Change person director company with change date
Date: 28 Mar 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-27
Officer name: Mr Michael Carter
Documents
Change person director company with change date
Date: 28 Mar 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Yvonne Lis
Change date: 2017-03-27
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
New address: 1 Billing Road Northampton Northamptonshire NN1 5AL
Old address: Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD
Change date: 2017-03-28
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mr Michael Carter
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Dr Yvonne Lis
Documents
Change person secretary company with change date
Date: 01 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael Carter
Change date: 2010-04-01
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 01/12/2008 from manor house 60/66 high street daventry northamptonshire NN11 4HU
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 30 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 02 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/00; full list of members
Documents
Accounts with accounts type small
Date: 17 Sep 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 24 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 20 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/98; no change of members
Documents
Accounts with accounts type small
Date: 07 Nov 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 21 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/97; no change of members
Documents
Accounts with accounts type small
Date: 17 Dec 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 01 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/96; full list of members
Documents
Legacy
Date: 14 Apr 1996
Category: Capital
Type: 88(2)R
Description: Ad 02/10/95--------- £ si 1@1=1 £ ic 4/5
Documents
Accounts with accounts type small
Date: 11 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 31 Aug 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/06
Documents
Legacy
Date: 30 Jun 1995
Category: Capital
Type: 88(2)
Description: Ad 15/06/95--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 30 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 30/06/95 from: 23 havelock road hastings east sussex TN34 1BP
Documents
Legacy
Date: 01 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/95; no change of members
Documents
Accounts with accounts type small
Date: 17 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 13 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/94; change of members
Documents
Accounts with accounts type full
Date: 09 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 17 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Certificate change of name company
Date: 11 Nov 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed luaker LIMITED\certificate issued on 12/11/93
Documents
Legacy
Date: 06 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1993
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Oct 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Jun 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/93; full list of members
Documents
Legacy
Date: 17 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/92; no change of members
Documents
Accounts with accounts type full
Date: 20 May 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 20 May 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 27 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 14 Jun 1991
Category: Capital
Type: 88(2)R
Description: Ad 11/07/90--------- £ si 1@1=1 £ ic 2/3
Documents
Accounts with accounts type full
Date: 14 Jun 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 16 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 18 Jul 1990
Category: Address
Type: 287
Description: Registered office changed on 18/07/90 from: stiles end queens road weybridge surrey KT13 oah
Documents
Legacy
Date: 23 Aug 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 14 Aug 1989
Category: Address
Type: 287
Description: Registered office changed on 14/08/89 from: 70/74 city road london EC1Y 2DQ
Documents
Legacy
Date: 14 Aug 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
7 GRANVILLE ROAD,LONDON,SW18 5SB
Number: | 11399334 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 ROMULUS COURT,BRENTFORD,TW8 8QL
Number: | 11205641 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GEORGE STREET,ST. ALBANS,AL3 8JX
Number: | 11752158 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 QUEEN VICTORIA STREET,MACCLESFIELD,SK11 6LP
Number: | 02011210 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OLDE PLACE MEWS,ROTTINGDEAN,BN2 7HA
Number: | 11801140 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAW HOUSE,BRAMHALL,SK7 1AH
Number: | 09166730 |
Status: | ACTIVE |
Category: | Private Limited Company |