CARRICK VENTURES LIMITED

Eldo House Eldo House, Bury St Edmunds, IP32 7AR, Suffolk
StatusDISSOLVED
Company No.07887113
CategoryPrivate Limited Company
Incorporated20 Dec 2011
Age12 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 6 months, 8 days

SUMMARY

CARRICK VENTURES LIMITED is an dissolved private limited company with number 07887113. It was incorporated 12 years, 4 months, 28 days ago, on 20 December 2011 and it was dissolved 2 years, 6 months, 8 days ago, on 09 November 2021. The company address is Eldo House Eldo House, Bury St Edmunds, IP32 7AR, Suffolk.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerald Francis Devlin

Change date: 2019-12-19

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-12-19

Officer name: Catherine Sara Devlin

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Gerald Francis Devlin

Change date: 2019-12-19

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 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 full list shareholders

Date: 20 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 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 full list shareholders

Date: 08 Apr 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Catherine Sara Devlin

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerald Francis Devlin

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2012

Action Date: 20 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-20

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 20 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIRCULAR ECONOMY LTD

34 PENGESTON ROAD,SHEFFIELD,S36 6GW

Number:08771120
Status:ACTIVE
Category:Private Limited Company

JJL ENGINEERING CONSULTING LTD

453 CHANTERLANDS AVENUE,HULL,HU5 4AY

Number:11550296
Status:ACTIVE
Category:Private Limited Company

LORDS AND ROCCO LTD

66 FAZELEY ROAD,BIRMINGHAM,B78 3JN

Number:10528017
Status:ACTIVE
Category:Private Limited Company

MGNT LTD

44 OLD GLOUCESTER STREET,LONDON,WC1N 3AD

Number:10913625
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE LINK LIMITED

DALE HOUSE,CARNFORTH,LA6 1JH

Number:04082491
Status:ACTIVE
Category:Private Limited Company

QUARRY DEVELOPMENTS OXFORD LIMITED

8 QUARRY ROAD,OXFORD,OX3 8SB

Number:11022273
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