CARTREF CONSULTANTS LTD
Status | DISSOLVED |
Company No. | 07964113 |
Category | Private Limited Company |
Incorporated | 24 Feb 2012 |
Age | 12 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 23 May 2023 |
Years | 1 year, 13 days |
SUMMARY
CARTREF CONSULTANTS LTD is an dissolved private limited company with number 07964113. It was incorporated 12 years, 3 months, 10 days ago, on 24 February 2012 and it was dissolved 1 year, 13 days ago, on 23 May 2023. The company address is 14 Elstow Road, Bedford, MK42 9LA.
Company Fillings
Gazette dissolved voluntary
Date: 23 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Feb 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 23 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith William Ifould
Termination date: 2023-01-13
Documents
Termination director company with name termination date
Date: 23 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Geoffrey Greenish
Termination date: 2023-01-13
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint person director company with name date
Date: 01 Aug 2014
Action Date: 24 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-02-24
Officer name: Keith Ifould
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Termination director company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Mckenzie
Documents
Appoint person director company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Dougan Mckenzie
Documents
Some Companies
Number: | RS007036 |
Status: | ACTIVE |
Category: | Registered Society |
LARCHWOOD,GORDAN, BRISTOL,BS20 7SA
Number: | 03809921 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIGHT LABORATORY SERVICES LIMITED
CVS HOUSE,DISS,IP22 4ER
Number: | 06353163 |
Status: | ACTIVE |
Category: | Private Limited Company |
JESSOP HOUSE,CHELTENHAM,GL50 3SH
Number: | 05984402 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN PARK HOME DEVELOPMENTS LTD
SUITE 6 + 7 VICTORIA HOUSE,TAUNTON,TA1 3FA
Number: | 08782290 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARTAN CHILLI CONTINUITY LIMITED
3 MERGANSER WAY,COALVILLE,LE67 4QA
Number: | 11326910 |
Status: | ACTIVE |
Category: | Private Limited Company |