CARNARVON ROAD LIMITED
Status | DISSOLVED |
Company No. | 08221186 |
Category | Private Limited Company |
Incorporated | 19 Sep 2012 |
Age | 11 years, 8 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2017 |
Years | 7 years, 2 months, 21 days |
SUMMARY
CARNARVON ROAD LIMITED is an dissolved private limited company with number 08221186. It was incorporated 11 years, 8 months, 2 days ago, on 19 September 2012 and it was dissolved 7 years, 2 months, 21 days ago, on 28 February 2017. The company address is Unit 7 Optima Business Park Unit 7 Optima Business Park, Hoddesdon, EN11 0DY, Hertfordshire.
Company Fillings
Change account reference date company previous extended
Date: 10 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA01
New date: 2016-01-31
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Change account reference date company previous shortened
Date: 01 Sep 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2014-10-31
Documents
Change account reference date company previous extended
Date: 07 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company previous extended
Date: 22 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-10-31
Documents
Mortgage create with deed with charge number
Date: 06 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082211860001
Documents
Termination director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Phillips
Documents
Termination director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Kent
Documents
Termination director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Kelly
Documents
Termination director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Houghton
Documents
Appoint person director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hitesh Patani
Documents
Appoint person director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajiv Shah
Documents
Appoint person director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Anthony Pearson
Documents
Appoint person director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Patrick Seebold Horn
Documents
Change registered office address company with date old address
Date: 28 Oct 2013
Action Date: 28 Oct 2013
Category: Address
Type: AD01
Old address: the Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD United Kingdom
Change date: 2013-10-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Capital allotment shares
Date: 01 Aug 2013
Action Date: 19 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-19
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Andrew John Kelly
Documents
Appoint person director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Charles Houghton
Documents
Appoint person director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham James Kent
Documents
Termination director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Kent
Documents
Termination director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Kelly
Documents
Termination director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Houghton
Documents
Certificate change of name company
Date: 05 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed idcd (dunkeld) LIMITED\certificate issued on 05/03/13
Documents
Change of name notice
Date: 05 Mar 2013
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham James Kent
Documents
Appoint person director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Charles Houghton
Documents
Appoint person director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Andrew John Kelly
Documents
Some Companies
FIRST FLOOR 2 HAMPTON COURT ROAD,BIRMINGHAM,B17 9AE
Number: | 11232251 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON CROSS MANAGEMENT LIMITED
17 MARKET STREET,WARWICKSHIRE,CV9 1ET
Number: | 02557678 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BSL INTERPRETING SOLUTIONS LTD
47 HOLLY BANK AVENUE,LIVERPOOL,L14 7AG
Number: | 08973643 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COMMS CENTRE TALAVERA COURT,NORTHAMPTON,NN3 6RW
Number: | 03639825 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STAPLERS REACH,GOSPORT,PO13 0EY
Number: | 10343436 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11214836 |
Status: | ACTIVE |
Category: | Private Limited Company |