CARLEIGH SERVICES LIMITED

112 High Street 112 High Street, Birmingham, B46 3BL, West Midlands
StatusDISSOLVED
Company No.08698707
CategoryPrivate Limited Company
Incorporated20 Sep 2013
Age10 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 22 days

SUMMARY

CARLEIGH SERVICES LIMITED is an dissolved private limited company with number 08698707. It was incorporated 10 years, 8 months, 14 days ago, on 20 September 2013 and it was dissolved 3 years, 7 months, 22 days ago, on 13 October 2020. The company address is 112 High Street 112 High Street, Birmingham, B46 3BL, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-30

Officer name: Leighton Dennis Haycock

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Capital allotment shares

Date: 15 May 2017

Action Date: 15 May 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leighton Dennis Haycock

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 20 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLEN AND GREENE LIMITED

C/O CVR GLOBAL LLP,COLCHESTER,CO3 3AD

Number:04056383
Status:LIQUIDATION
Category:Private Limited Company

D & K CONSULTING LIMITED

ALEXANDER HOUSE,STROUD,GL5 4HP

Number:03752373
Status:ACTIVE
Category:Private Limited Company

DAOCO CONSULTING LTD.

SUITE 1, SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08481832
Status:LIQUIDATION
Category:Private Limited Company

M BATE & SONS PLASTERING CONTRACTORS LTD

237 DENTONS GREEN LANE,ST HELENS,WA10 6SA

Number:06505012
Status:ACTIVE
Category:Private Limited Company

MEDICAL STAFFING HUMAN RESOURCES LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:08602604
Status:ACTIVE
Category:Private Limited Company

O O SMITH LTD

PERCY ARMS BIRTLEY,HEXHAM,NE48 3HL

Number:11172050
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