CARTER JAMES ASSOCIATES LIMITED

The Old Butchers Shop Main Street The Old Butchers Shop Main Street, Leyburn, DL8 3HG, North Yorkshire, England
StatusDISSOLVED
Company No.07554573
CategoryPrivate Limited Company
Incorporated07 Mar 2011
Age13 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years

SUMMARY

CARTER JAMES ASSOCIATES LIMITED is an dissolved private limited company with number 07554573. It was incorporated 13 years, 2 months, 25 days ago, on 07 March 2011 and it was dissolved 3 years ago, on 01 June 2021. The company address is The Old Butchers Shop Main Street The Old Butchers Shop Main Street, Leyburn, DL8 3HG, North Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Carter

Termination date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-31

Psc name: Amanda Jayne Carter

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Carter

Cessation date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jayne Carter

Appointment date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

New address: The Old Butchers Shop Main Street Askrigg Leyburn North Yorkshire DL8 3HG

Old address: 26 Whitehall Road Leeds LS12 1BE England

Change date: 2016-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-24

New address: 26 Whitehall Road Leeds LS12 1BE

Old address: 7 Waggon Road Leeds LS10 4GN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2014

Action Date: 11 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-11

Charge number: 075545730002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Carter

Change date: 2012-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-05

Old address: 7 Waggon Road Leeds LS10 4GN England

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-05

Officer name: Mr Christopher Carter

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Address

Type: AD01

Old address: the Faversham 1/5 Springfield Mount Leeds West Yorkshire LS2 9NG United Kingdom

Change date: 2012-09-05

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Douglas

Documents

View document PDF

Incorporation company

Date: 07 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARAN METAL FABRICATIONS LTD

BC SUNDERLAND DRIVER LTD THE AIRE VALLEY BUSINESS CENTRE,KEIGHLEY,BD21 3DU

Number:11301125
Status:ACTIVE
Category:Private Limited Company

CHAVAWEALTH LIMITED

THE OLD PRINT HOUSE,LONDON,SW11 6QE

Number:10293085
Status:ACTIVE
Category:Private Limited Company

CJ BARRATT CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09060135
Status:ACTIVE
Category:Private Limited Company

HACKING FINANCE LIMITED

5TH FLOOR, 44,LONDON,W1F 7JL

Number:11169329
Status:ACTIVE
Category:Private Limited Company

JEFFREY & RIGG LIMITED

NORTH TERRACE,CUMBRIA,LA23 3AU

Number:04263471
Status:ACTIVE
Category:Private Limited Company

THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED

MALLORY COURT HOTEL HARBURY LANE,LEAMINGTON SPA,CV33 9QB

Number:03384158
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