CARTER JAMES ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 07554573 |
Category | Private Limited Company |
Incorporated | 07 Mar 2011 |
Age | 13 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 3 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
Dissolution application strike off company
Date: 08 Mar 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Aug 2012
Category: Gazette
Type: DISS40
Documents
Termination director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Douglas
Documents
Some Companies
BC SUNDERLAND DRIVER LTD THE AIRE VALLEY BUSINESS CENTRE,KEIGHLEY,BD21 3DU
Number: | 11301125 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD PRINT HOUSE,LONDON,SW11 6QE
Number: | 10293085 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09060135 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR, 44,LONDON,W1F 7JL
Number: | 11169329 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |