CARTER ROE PETERBOROUGH LTD
Status | DISSOLVED |
Company No. | 05664836 |
Category | Private Limited Company |
Incorporated | 03 Jan 2006 |
Age | 18 years, 5 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 26 May 2015 |
Years | 9 years, 10 days |
SUMMARY
CARTER ROE PETERBOROUGH LTD is an dissolved private limited company with number 05664836. It was incorporated 18 years, 5 months, 2 days ago, on 03 January 2006 and it was dissolved 9 years, 10 days ago, on 26 May 2015. The company address is The Old Bakery The Old Bakery, Peterborough, PE1 4DJ, Cambridgeshire.
Company Fillings
Gazette dissolved voluntary
Date: 26 May 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jan 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 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: 11 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Change account reference date company previous extended
Date: 20 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-30
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 02 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Alan Roe
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person secretary company with change date
Date: 01 Jul 2010
Action Date: 03 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-03
Officer name: Mr David William Carter
Documents
Termination secretary company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Carter
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 03 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David William Carter
Change date: 2010-01-03
Documents
Termination director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Carter
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Gazette filings brought up to date
Date: 17 Apr 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Legacy
Date: 06 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2009 to 31/03/2008
Documents
Legacy
Date: 06 May 2008
Category: Address
Type: 287
Description: Registered office changed on 06/05/2008 from summit house, 13 high street wanstead london E11 2AA
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/08; full list of members
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/07; full list of members
Documents
Some Companies
22 HAYWARDS CLOSE,HENLEY-ON-THAMES,RG9 1UY
Number: | 06762112 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVE BUILDING CONSULTANCY LIMITED
1 ABBOTSWOOD COTTAGE,GLOUCESTER,GL4 8EB
Number: | 08802187 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LITTLEWORTH,MANSFIELD,NG18 2SH
Number: | 10905429 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CANAL STREET,PAISLEY,PA1 2HD
Number: | SC546396 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14-16 CHURCHILL WAY,CARDIFF,CF10 2DX
Number: | LP015961 |
Status: | ACTIVE |
Category: | Limited Partnership |
8 RAMSAY CLOSE,CAMBERLEY,GU15 1JS
Number: | 08623382 |
Status: | ACTIVE |
Category: | Private Limited Company |