CARRS LANE CONFERENCE CENTRE LTD

The Church At Carrs Lane The Church At Carrs Lane, Birmingham, B4 7SX
StatusDISSOLVED
Company No.09048871
CategoryPrivate Limited Company
Incorporated20 May 2014
Age9 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years8 months, 7 days

SUMMARY

CARRS LANE CONFERENCE CENTRE LTD is an dissolved private limited company with number 09048871. It was incorporated 9 years, 11 months, 9 days ago, on 20 May 2014 and it was dissolved 8 months, 7 days ago, on 22 August 2023. The company address is The Church At Carrs Lane The Church At Carrs Lane, Birmingham, B4 7SX.



Company Fillings

Gazette dissolved voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Michael Richer

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Julia Elizabeth Grove

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Derek Charles Duffield

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Peter John Davies

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ian Stewart Cappell

Termination date: 2021-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Gillian Scofield

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Ms Gillian Scofield

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 May 2019

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-01

Officer name: Ms Helen Elizabeth Woodall

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2019

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-31

Officer name: Andrew Woodall

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-19

Officer name: Mr Peter John Davies

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Susan Homer

Termination date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The CH01 was removed from the public record on the 07/12/2018 as the was invalid or ineffective

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wood

Termination date: 2018-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-01

Officer name: Mrs Helen Elizabeth Woodall

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Wood

Termination date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 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: 07 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 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: 10 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Mr Richard Ian Stewart Cappell

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Edward Cleaver

Termination date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-12

Officer name: Nicola Edward Cleaver

Documents

View document PDF

Incorporation company

Date: 20 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOW FIDDLE FISHING COMPANY LIMITED

1A CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC179910
Status:ACTIVE
Category:Private Limited Company

CITY COMMS LTD

7 STAPLEFORD,WELWYN GARDEN CITY,AL7 2PD

Number:11840757
Status:ACTIVE
Category:Private Limited Company

EQUIPOISE SOFTWARE LIMITED

EASTBOURNE HOUSE, 2 SAXBYS LANE,SURREY,RH7 6DN

Number:05125204
Status:ACTIVE
Category:Private Limited Company

KRISTOM CONSTRUCTION LIMITED

27 WORCESTER AVENUE,CAMBRIDGE,CB23 7XG

Number:10605127
Status:ACTIVE
Category:Private Limited Company

LEASEWORX LTD

1 HAYWARDS ROAD,CHELTENHAM,GL52 6RQ

Number:09442606
Status:ACTIVE
Category:Private Limited Company

SAMPSON WINDOWS LIMITED

2ND FLOOR OFFICES,HORSHAM,RH12 2PD

Number:02455804
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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