CART SHED ENTERPRISES CIC

Devereux Wootton Farm Devereux Wootton Farm, Hereford, HR4 8QN, Herefordshire
StatusDISSOLVED
Company No.07106133
Category
Incorporated16 Dec 2009
Age14 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 5 days

SUMMARY

CART SHED ENTERPRISES CIC is an dissolved with number 07106133. It was incorporated 14 years, 5 months, 16 days ago, on 16 December 2009 and it was dissolved 2 years, 1 month, 5 days ago, on 26 April 2022. The company address is Devereux Wootton Farm Devereux Wootton Farm, Hereford, HR4 8QN, Herefordshire.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Resolution

Date: 18 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the cart shed CIC\certificate issued on 08/08/16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Mathilde Daneels

Termination date: 2016-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-12

Officer name: Allan James Davies

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Allan James Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2012

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Dec 2011

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan James Davies

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jenny Mathilde Daneels

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Dec 2010

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katharine Elizabeth Sophia Cave-Browne-Cave

Documents

View document PDF

Incorporation community interest company

Date: 16 Dec 2009

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

J R FARMING LLP

LADLERS,DUNMOW,CM6 1SP

Number:OC385189
Status:ACTIVE
Category:Limited Liability Partnership

JASON THAPA LTD

70 JACKSON STREET,COALVILLE,LE67 3NP

Number:11160246
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MORTONBENTLEY PROPERTIES LTD

ALEXANDRA HOUSE,NOTTINGHAM,NG5 1AY

Number:06240457
Status:ACTIVE
Category:Private Limited Company

SOUND ALARM SYSTEMS LIMITED

PRUNE FARM STABLES LAWN HILL,AYLESBURY,HP18 0QN

Number:05144545
Status:ACTIVE
Category:Private Limited Company

STAGER DIRECT LTD

49 KINGSTON ROAD,LUTON,LU2 7RZ

Number:11622936
Status:ACTIVE
Category:Private Limited Company

SURE SURFACES LTD

LIBRARY CHAMBERS,HYDE,SK14 1ND

Number:11184350
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