CARNATION DESIGNS LIMITED

C/O Elektron Technology Plc Broers Building C/O Elektron Technology Plc Broers Building, Cambridge, CB3 0FA, United Kingdom
StatusDISSOLVED
Company No.03076362
CategoryPrivate Limited Company
Incorporated05 Jul 1995
Age28 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution26 Feb 2013
Years11 years, 2 months, 20 days

SUMMARY

CARNATION DESIGNS LIMITED is an dissolved private limited company with number 03076362. It was incorporated 28 years, 10 months, 13 days ago, on 05 July 1995 and it was dissolved 11 years, 2 months, 20 days ago, on 26 February 2013. The company address is C/O Elektron Technology Plc Broers Building C/O Elektron Technology Plc Broers Building, Cambridge, CB3 0FA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2012-10-26

Documents

View document PDF

Legacy

Date: 26 Oct 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Oct 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/10/12

Documents

View document PDF

Resolution

Date: 26 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2012

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-10-23

Officer name: Roderick Muirhead

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-10-19

Officer name: Mark Andrew Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Anthony Daley

Appointment date: 2012-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-10-23

Officer name: Noah Felix Kalman Franklin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-08-01

Officer name: Mark David Temporal

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Address

Type: AD01

Old address: 5 Lakeside Business Park Swan Lane, Sandhurst Berkshire GU47 9DN

Change date: 2011-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Noah Felix Kalman Franklin

Appointment date: 2011-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-08-31

Officer name: Geoffrey Spink

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Auditors resignation company

Date: 22 Jul 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Hall

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jan 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

New date: 2011-01-31

Made up date: 2011-03-31

Documents

View document PDF

Auditors resignation company

Date: 19 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Spink

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Leslie Reeves

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Geoffrey Spink

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Craig Hall

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mark Andrew Wilson

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Geoffrey Spink

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Roderick Muirhead

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr geoffrey spink

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert porter

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary robert porter

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director john whitfield

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 08/02/07 from: 275 king henrys drive new addington croydon surrey CR0 0AE

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 07 Apr 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 16 Mar 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/04; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 15 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 05/12/01 from: unit 19 riverside way dewsbury west yorkshire WF13 3LG

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Auditors resignation company

Date: 22 Jun 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

CAMBRIDGE MEDICAL TRAINING LIMITED

5 DENGAINE CLOSE,CAMBRIDGE,CB23 3UH

Number:07459639
Status:ACTIVE
Category:Private Limited Company

DELTA ACADEMIES TRUST

EDUCATION HOUSE,KNOTTINGLEY,WF11 0EP

Number:07386086
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

POOKA CREATIVES LTD

104 SOUTHOVER,LONDON,N12 7HD

Number:09448201
Status:ACTIVE
Category:Private Limited Company

PRODOMETER LTD

OLYMPUS HOUSE OLYMPUS PARK,GLOUCESTER,GL2 4NF

Number:10411628
Status:ACTIVE
Category:Private Limited Company

S2C FRANCHISING LIMITED

CO WOOTTON TAYLOR,WORCESTER,WR1 1DS

Number:11103430
Status:ACTIVE
Category:Private Limited Company

SDI FITNESS (IVY) LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:09753389
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