CARRIERPAC LIMITED

York House Thornfield Business Park York House Thornfield Business Park, Northallerton, DL6 2XQ, England
StatusDISSOLVED
Company No.08058142
CategoryPrivate Limited Company
Incorporated04 May 2012
Age12 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 20 days

SUMMARY

CARRIERPAC LIMITED is an dissolved private limited company with number 08058142. It was incorporated 12 years, 1 month, 14 days ago, on 04 May 2012 and it was dissolved 2 years, 8 months, 20 days ago, on 28 September 2021. The company address is York House Thornfield Business Park York House Thornfield Business Park, Northallerton, DL6 2XQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Debra Hutchinson

Change date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-02

Officer name: Timothy Hutchinson

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-02

Psc name: Timothy Hutchinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Dec 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Nov 2019

Action Date: 01 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-01

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-01

Officer name: Mrs Debra Hutchinson

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Hutchinson

Change date: 2019-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-01

Psc name: Debra Hutchinson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debra Hutchinson

Appointment date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-07

New address: York House Thornfield Business Park Standard Way Northallerton DL6 2XQ

Old address: . Low Lane Maltby Middlesbrough TS8 0BW

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Gary Hudson

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: Room a206 the Wilton Centre Wilton Redcar Cleveland TS10 4RF England

Documents

View document PDF

Incorporation company

Date: 04 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JLB NORTH EAST LTD

UNIT 1,STOCKTON ON TEES,TS18 2PU

Number:11277800
Status:ACTIVE
Category:Private Limited Company

LAW WORKS WELL LTD

18 HERIOT ROAD,GLASGOW,G66 5AZ

Number:SC620669
Status:ACTIVE
Category:Private Limited Company

LDN INVESTMENT GROUP LIMITED

UNIT 119 NORTH MERSEY BUSINESS CENTRE,LIVERPOOL,L33 7UY

Number:11114976
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHILIP HOPKINS PRODUCE LIMITED

NINESCORES FARM, FINNINGLEY,SOUTH YORKSHIRE,DN9 3DY

Number:04705872
Status:ACTIVE
Category:Private Limited Company

PJ PRODUCTIONS LIMITED

5-7 NEW ROAD,MANCHESTER,M26 1LS

Number:06429529
Status:ACTIVE
Category:Private Limited Company

SENIORSELECT LIMITED

EAST BLOCKHOUSE,PEMBROKE,SA71 5BG

Number:02650492
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