CARLESTON PROJECTS LIMITED
Status | DISSOLVED |
Company No. | 03776465 |
Category | Private Limited Company |
Incorporated | 25 May 1999 |
Age | 25 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2020 |
Years | 3 years, 9 months, 3 days |
SUMMARY
CARLESTON PROJECTS LIMITED is an dissolved private limited company with number 03776465. It was incorporated 25 years, 5 days ago, on 25 May 1999 and it was dissolved 3 years, 9 months, 3 days ago, on 27 August 2020. The company address is Staverton Court Staverton Court, Cheltenham, GL51 0UX, Gloucestershire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 27 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Aug 2019
Action Date: 21 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-21
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-12
New address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
Old address: 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX England
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 10 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Mortgage satisfy charge full
Date: 19 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 19 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type group
Date: 21 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person secretary company with change date
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Denise Manel Diesel
Change date: 2017-11-13
Documents
Appoint person secretary company with name date
Date: 09 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-08
Officer name: Mrs Denise Manel Diesel
Documents
Termination secretary company with name termination date
Date: 09 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Mary Diesel
Termination date: 2017-11-08
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-18
Old address: Dowco House Innsworth Technology Park Innsworth Lane, Gloucester Gloucestershire GL3 1DL
New address: 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
Documents
Resolution
Date: 18 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type group
Date: 13 Jan 2017
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: 22 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type group
Date: 03 Jan 2016
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: 26 May 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type group
Date: 16 Apr 2015
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: 19 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type group
Date: 09 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Capital cancellation shares
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Capital
Type: SH06
Capital : 36,750 GBP
Date: 2013-12-02
Documents
Capital return purchase own shares
Date: 02 Dec 2013
Category: Capital
Type: SH03
Documents
Change person director company with change date
Date: 28 Oct 2013
Action Date: 22 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Mary Diesel
Change date: 2013-08-22
Documents
Change person secretary company with change date
Date: 28 Oct 2013
Action Date: 22 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jennifer Mary Diesel
Change date: 2013-08-22
Documents
Change person director company with change date
Date: 21 Aug 2013
Action Date: 13 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Gavin Diesel
Change date: 2013-08-13
Documents
Change person secretary company with change date
Date: 20 Aug 2013
Action Date: 13 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jennifer Mary Diesel
Change date: 2013-08-13
Documents
Change person director company with change date
Date: 20 Aug 2013
Action Date: 13 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Mary Diesel
Change date: 2013-08-13
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type group
Date: 06 Jan 2013
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: 12 Jul 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type full
Date: 22 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Mary Diesel
Documents
Capital cancellation shares
Date: 16 Nov 2011
Action Date: 16 Nov 2011
Category: Capital
Type: SH06
Date: 2011-11-16
Capital : 45,000 GBP
Documents
Capital return purchase own shares
Date: 16 Nov 2011
Category: Capital
Type: SH03
Documents
Termination secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Read
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Read
Documents
Appoint person secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jennifer Mary Diesel
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Legacy
Date: 13 May 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 11 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type full
Date: 01 Nov 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: 08 Jun 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Accounts with accounts type full
Date: 04 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Accounts with accounts type full
Date: 17 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Accounts with accounts type full
Date: 31 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Accounts with accounts type full
Date: 19 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/06; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 17 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed group hes LIMITED\certificate issued on 17/01/06
Documents
Accounts with accounts type full
Date: 29 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/05; full list of members
Documents
Certificate change of name company
Date: 08 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dowco holdings LIMITED\certificate issued on 08/03/05
Documents
Accounts with accounts type full
Date: 11 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/04; full list of members
Documents
Accounts with accounts type full
Date: 18 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/03; full list of members
Documents
Accounts with accounts type full
Date: 30 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/02; full list of members
Documents
Accounts with accounts type full
Date: 27 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/01; full list of members
Documents
Legacy
Date: 16 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 07 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/00; full list of members
Documents
Legacy
Date: 11 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 26/07/99--------- £ si 59000@1=59000 £ ic 2/59002
Documents
Legacy
Date: 08 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 08/08/99 from: unit j innsworth technology park, innsworth, gloucester gloucestershire GL3 1DL
Documents
Legacy
Date: 02 Aug 1999
Category: Capital
Type: 122
Description: Recon 26/07/99
Documents
Legacy
Date: 02 Aug 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/07/99
Documents
Resolution
Date: 02 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 04/07/99 from: c/o rm company services LTD 2ND floor, 80 great eastern street london EC2A 3JL
Documents
Certificate change of name company
Date: 02 Jul 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pegwell LIMITED\certificate issued on 05/07/99
Documents
Legacy
Date: 01 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/00 to 30/06/00
Documents
Some Companies
FLAT 1, 35,MARGATE,CT9 1PH
Number: | 05747032 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GLASGOW ROAD,PAISLEY,PA1 3QS
Number: | SC566004 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 MEADVALE ROAD,LONDON,W5 1LP
Number: | 04982066 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 KINGS MILL WAY,UXBRIDGE,UB9 4BS
Number: | 09360000 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUTDOOR EVENT EQUIPMENT HIRE LIMITED
JORDANS PARTRIDGE LANE,HORSHAM,RH12 4RW
Number: | 09827523 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 WEST STREET,ROCHFORD,SS4 1AJ
Number: | 08879042 |
Status: | ACTIVE |
Category: | Private Limited Company |