THE CARPHONE WAREHOUSE UK LIMITED

1 Portal Way 1 Portal Way, W3 6RS
StatusDISSOLVED
Company No.03827277
CategoryPrivate Limited Company
Incorporated12 Aug 1999
Age24 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 2 months, 20 days

SUMMARY

THE CARPHONE WAREHOUSE UK LIMITED is an dissolved private limited company with number 03827277. It was incorporated 24 years, 8 months, 16 days ago, on 12 August 1999 and it was dissolved 2 years, 2 months, 20 days ago, on 08 February 2022. The company address is 1 Portal Way 1 Portal Way, W3 6RS.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Dec 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Mar 2021

Action Date: 02 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-02

Documents

View document PDF

Legacy

Date: 01 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/05/20

Documents

View document PDF

Legacy

Date: 01 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/05/20

Documents

View document PDF

Legacy

Date: 01 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/05/20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-29

Officer name: Khurram Shahzad Uqaili

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Martin

Appointment date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-30

Officer name: Alistair Gibson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Feb 2020

Action Date: 27 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-27

Documents

View document PDF

Legacy

Date: 04 Feb 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 27/04/19

Documents

View document PDF

Legacy

Date: 04 Feb 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/04/19

Documents

View document PDF

Legacy

Date: 04 Feb 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/04/19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Smith

Termination date: 2020-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katrina Jamieson

Appointment date: 2020-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-30

Officer name: Mr Khurram Shahzad Uqaili

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-14

Officer name: Mrs Sarah Thomas

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Springett

Termination date: 2019-03-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Feb 2019

Action Date: 28 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-28

Documents

View document PDF

Legacy

Date: 04 Feb 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/18

Documents

View document PDF

Legacy

Date: 04 Feb 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/04/18

Documents

View document PDF

Legacy

Date: 04 Feb 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/04/18

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-04

Officer name: Mr Alistair Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-04

Officer name: Bruce Michael Richardson

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Catherine Springett

Appointment date: 2018-12-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Hui Ching Foo

Termination date: 2018-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mark Davis

Termination date: 2018-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-12

Officer name: Mr Leon Smith

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Feb 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-29

Documents

View document PDF

Legacy

Date: 05 Feb 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/04/17

Documents

View document PDF

Legacy

Date: 05 Feb 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/04/17

Documents

View document PDF

Legacy

Date: 05 Feb 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/04/17

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Michael Richardson

Appointment date: 2017-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-17

Officer name: Marcus Kumar Roy

Documents

View document PDF

Legacy

Date: 02 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/01/2017

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Legacy

Date: 23 Feb 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/16

Documents

View document PDF

Legacy

Date: 13 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-02-13

Documents

View document PDF

Legacy

Date: 13 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/01/17

Documents

View document PDF

Resolution

Date: 13 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/16

Documents

View document PDF

Legacy

Date: 03 Feb 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/16

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-17

Officer name: Mr Paul Mark Davis

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Keith Sunderland

Termination date: 2016-02-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Feb 2016

Action Date: 02 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-02

Documents

View document PDF

Legacy

Date: 08 Feb 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/05/15

Documents

View document PDF

Legacy

Date: 08 Feb 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/05/15

Documents

View document PDF

Legacy

Date: 08 Feb 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/05/15

Documents

View document PDF

Resolution

Date: 05 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-14

Officer name: Julia Hui Ching Foo

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Lorraine Atterbury

Termination date: 2015-08-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-14

Officer name: Karen Lorraine Atterbury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-13

Officer name: Mr Marcus Roy

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-20

Officer name: Mr Andrew Keith Sunderland

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Keith Sunderland

Termination date: 2015-03-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Apr 2015

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Legacy

Date: 28 Apr 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/03/14

Documents

View document PDF

Legacy

Date: 28 Apr 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/03/14

Documents

View document PDF

Legacy

Date: 28 Apr 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/03/14

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-20

Officer name: Julie Begon

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Lorraine Atterbury

Appointment date: 2015-03-20

Documents

View document PDF

Change account reference date company current extended

Date: 15 Apr 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Julie Begon

Documents

View document PDF

Termination secretary company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Bembridge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Roy

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Kenyon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2011

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2010

Action Date: 03 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 04 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-04

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Keith Sunderland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Peter Kenyon

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Collier

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Morris

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fiona Catherine Bembridge

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director charles dunstone

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roger taylor

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed roger william taylor

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director frank mchugh

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

CONVEY PROPERTY LIMITED

MAXWELL CHAMBERS,NEWPORT,NP20 1JE

Number:06504735
Status:ACTIVE
Category:Private Limited Company

M T ELECTRICAL & MAINTENANCE LIMITED

UNIT 38 EUROLINK BUSINESS CENTRE,LONDON,SW2 1BZ

Number:10507905
Status:ACTIVE
Category:Private Limited Company

MICKLEDEN LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:11102419
Status:ACTIVE
Category:Private Limited Company

OVERDENE BLACK LIMITED

SUITE 2,DARLINGTON,DL3 7SD

Number:11634749
Status:ACTIVE
Category:Private Limited Company

SYMPHONY ENVIRONMENTAL LIMITED

6 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:02967867
Status:ACTIVE
Category:Private Limited Company
Number:SC299639
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