CARTER + CO (MIDLANDS) LIMITED

Baltic House Baltic House, London, EC1Y 0UJ
StatusLIQUIDATION
Company No.03668145
CategoryPrivate Limited Company
Incorporated16 Nov 1998
Age25 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

CARTER + CO (MIDLANDS) LIMITED is an liquidation private limited company with number 03668145. It was incorporated 25 years, 6 months, 6 days ago, on 16 November 1998. The company address is Baltic House Baltic House, London, EC1Y 0UJ.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-26

New address: Baltic House 4-5 Baltic Street East London EC1Y 0UJ

Old address: 40 Great James Street London WC1N 3HB

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2010

Action Date: 01 Apr 2010

Category: Address

Type: AD01

Old address: Unit 21 Boultbee Business Units Nechells Place Birmingham B7 5AR United Kingdom

Change date: 2010-04-01

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 31 Mar 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 04 Jan 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 10/09/2008 from elite house 70 warwick street digbeth birmingham west midlands B12 0NL

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed philip sharpe

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ronald stafford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 29/04/03 from: 208 bradford street digbeth birmingham west midlands B12 0RG

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 06/02/01 from: the exchange haslucks green road shirley,solihull west midlands B90 2EL

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/00 to 30/04/00

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/00 to 31/05/00

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 21/07/99 from: 208 bradford street birmingham west midlands B12 0RG

Documents

View document PDF

Certificate change of name company

Date: 19 May 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pennant trading co. LIMITED\certificate issued on 20/05/99

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Capital

Type: 88(2)R

Description: Ad 16/11/98--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 06/04/99 from: westminster house 188 190 stratford road shirley solihull west midlands B90 3AQ

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 08/12/98 from: 17 city business centre lower road london SE16 1AA

Documents

View document PDF

Incorporation company

Date: 16 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGUS COUNTY WINDOWS LIMITED

14 SIR JAMES DUNCAN GARDENS,FORFAR,DD8 2JX

Number:SC415020
Status:ACTIVE
Category:Private Limited Company

CHOICE DOMICILIARY SUPPORT AGENCY LIMITED

OFFICE 129,EBBW VALE,NP23 8XA

Number:07561728
Status:ACTIVE
Category:Private Limited Company

LBS HOLDINGS (DERBYS) LTD

8 RAY STREET,HEANOR,DE75 7GE

Number:11677178
Status:ACTIVE
Category:Private Limited Company

MOBILECHAIN LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:11355849
Status:ACTIVE
Category:Private Limited Company

OFFSHOOT ONLINE LIMITED

68 THE GROVE,ILKLEY,LS29 9PA

Number:06565634
Status:ACTIVE
Category:Private Limited Company

PQS GROUP LIMITED

NEW CHARTFORD HOUSE,CLECKHEATON,BD19 3QB

Number:10261320
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