CARTMELL CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08643758 |
Category | Private Limited Company |
Incorporated | 08 Aug 2013 |
Age | 10 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 5 months, 13 days |
SUMMARY
CARTMELL CONSULTING LIMITED is an dissolved private limited company with number 08643758. It was incorporated 10 years, 8 months, 22 days ago, on 08 August 2013 and it was dissolved 3 years, 5 months, 13 days ago, on 17 November 2020. The company address is 23 Langthwaite Close, Brough, HU15 1TH, East Riding Of Yorkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Aug 2020
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 31 May 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-27
Old address: 11 Broadley Way Welton East Yorkshire HU15 1TA England
New address: 23 Langthwaite Close Brough East Riding of Yorkshire HU15 1th
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Address
Type: AD01
Old address: 5 Barberry Court Brough East Yorkshire HU15 1SW England
Change date: 2017-11-02
New address: 11 Broadley Way Welton East Yorkshire HU15 1TA
Documents
Change person director company with change date
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-02
Officer name: Mr John Wright Cartmell
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Change to a person with significant control
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Wright Cartmell
Change date: 2017-08-10
Documents
Change to a person with significant control
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Wright Cartmell
Change date: 2017-08-10
Documents
Change person director company with change date
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-10
Officer name: Mr John Wright Cartmell
Documents
Accounts with accounts type micro entity
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Wright Cartmell
Change date: 2017-04-21
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
Old address: 39 Manor Drive Elloughton Brough East Yorkshire HU15 1JA
Change date: 2017-04-21
New address: 5 Barberry Court Brough East Yorkshire HU15 1SW
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Incorporation company
Date: 08 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
66 KILLYSORRELL ROAD,DROMORE,BT25 1LB
Number: | NI603375 |
Status: | ACTIVE |
Category: | Private Limited Company |
321 KENSINGTON STREET,BRADFORD,BD8 9LH
Number: | 11490182 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHURCH ROAD,POOLE,BH14 8UF
Number: | 08479772 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 09237531 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUSH ENERGY (DECOY BIOMASS) LIMITED
1 & 2 TOLLGATE BUSINESS PARK TOLLGATE WEST,COLCHESTER,CO3 8AB
Number: | 08851135 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,CHICHESTER,PO19 1SP
Number: | 11540191 |
Status: | ACTIVE |
Category: | Private Limited Company |