CARLTON COMMERCIAL SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 05536250 |
Category | Private Limited Company |
Incorporated | 15 Aug 2005 |
Age | 18 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2017 |
Years | 6 years, 11 months, 24 days |
SUMMARY
CARLTON COMMERCIAL SOLUTIONS LIMITED is an dissolved private limited company with number 05536250. It was incorporated 18 years, 9 months, 15 days ago, on 15 August 2005 and it was dissolved 6 years, 11 months, 24 days ago, on 06 June 2017. The company address is Trident Accountancy Trident Accountancy, Nottingham, NG3 7EL.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jun 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 23 Oct 2015
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 19 Feb 2015
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 24 Jun 2014
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 30 Oct 2013
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Sep 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Change person director company with change date
Date: 15 Aug 2013
Action Date: 15 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Bell
Change date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination secretary company with name
Date: 31 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carlton Company Services Limited
Documents
Change person director company with change date
Date: 31 May 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-31
Officer name: Mr Peter John Bell
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Accounts with accounts type total exemption small
Date: 31 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/06; full list of members
Documents
Legacy
Date: 30 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 30/08/06 from: 51 swains avenue nottingham NG3 7AU
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
UNIT 12 NORTH SEATON BUSINESS PARK,ASHINGTON,NE63 0YG
Number: | 06804219 |
Status: | ACTIVE |
Category: | Private Limited Company |
310 WALSHAW ROAD,BURY,BL8 1PY
Number: | 09077172 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JENNIFER HOLMES HAIR & BEAUTY LTD
6A PARK STREET,MASHAM,HG4 4HN
Number: | 11603887 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 ROBERTS STREET,WELLINGBOROUGH,NN8 3HZ
Number: | 06392636 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 ELLAND ROAD,LEEDS,LS27 7SS
Number: | 10038038 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 IES CENTRE, HORNDALE AVENUE,NEWTON AYCLIFFE,DL5 6DS
Number: | 10812473 |
Status: | ACTIVE |
Category: | Private Limited Company |