CARNARVON ROAD LIMITED

Unit 7 Optima Business Park Unit 7 Optima Business Park, Hoddesdon, EN11 0DY, Hertfordshire
StatusDISSOLVED
Company No.08221186
CategoryPrivate Limited Company
Incorporated19 Sep 2012
Age11 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution28 Feb 2017
Years7 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

Gazette dissolved compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 06 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082211860001

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Phillips

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Kent

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Kelly

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Houghton

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hitesh Patani

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajiv Shah

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Pearson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Aug 2013

Action Date: 19 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-19

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Charles Houghton

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham James Kent

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Kent

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Kelly

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Houghton

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 05 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham James Kent

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Charles Houghton

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 19 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&R VALETING LIMITED

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

DATABASE FOR BUSINESS LTD

THE COMMS CENTRE TALAVERA COURT,NORTHAMPTON,NN3 6RW

Number:03639825
Status:ACTIVE
Category:Private Limited Company

MEP ASSOCIATES LTD

1 STAPLERS REACH,GOSPORT,PO13 0EY

Number:10343436
Status:ACTIVE
Category:Private Limited Company

MIRACLE INVESTMENT GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11214836
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