CARTER-LIS ASSOCIATES LIMITED

100 St. James Road, Northampton, NN5 5LF, England
StatusDISSOLVED
Company No.02374455
CategoryPrivate Limited Company
Incorporated20 Apr 1989
Age35 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution13 Dec 2019
Years4 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

Gazette dissolved liquidation

Date: 13 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/96; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 1996

Category: Capital

Type: 88(2)R

Description: Ad 02/10/95--------- £ si 1@1=1 £ ic 4/5

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/06

Documents

View document PDF

Legacy

Date: 30 Jun 1995

Category: Capital

Type: 88(2)

Description: Ad 15/06/95--------- £ si 1@1=1 £ ic 3/4

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/95; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/94; change of members

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 12 Dec 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 17 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1993

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/93; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/92; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 1991

Category: Capital

Type: 88(2)R

Description: Ad 11/07/90--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 20 Apr 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH TAYLOR & CLEANING LTD

7 GRANVILLE ROAD,LONDON,SW18 5SB

Number:11399334
Status:ACTIVE
Category:Private Limited Company

EWULATRANS LTD

67 ROMULUS COURT,BRENTFORD,TW8 8QL

Number:11205641
Status:ACTIVE
Category:Private Limited Company

MOE'S TECH SERVICES LTD

11 GEORGE STREET,ST. ALBANS,AL3 8JX

Number:11752158
Status:ACTIVE
Category:Private Limited Company

PHOTO LAND LIMITED

19 QUEEN VICTORIA STREET,MACCLESFIELD,SK11 6LP

Number:02011210
Status:ACTIVE
Category:Private Limited Company

SEBRIGHT PROPERTIES LIMITED

6 OLDE PLACE MEWS,ROTTINGDEAN,BN2 7HA

Number:11801140
Status:ACTIVE
Category:Private Limited Company

SPORT SOLUTIONS (UK) LTD

SHAW HOUSE,BRAMHALL,SK7 1AH

Number:09166730
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source