CARRS LANE CONFERENCE CENTRE LTD
Status | DISSOLVED |
Company No. | 09048871 |
Category | Private Limited Company |
Incorporated | 20 May 2014 |
Age | 9 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 8 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
Dissolution application strike off company
Date: 24 May 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Nov 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BOW FIDDLE FISHING COMPANY LIMITED
1A CLUNY SQUARE,BUCKIE,AB56 1AH
Number: | SC179910 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STAPLEFORD,WELWYN GARDEN CITY,AL7 2PD
Number: | 11840757 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTBOURNE HOUSE, 2 SAXBYS LANE,SURREY,RH7 6DN
Number: | 05125204 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WORCESTER AVENUE,CAMBRIDGE,CB23 7XG
Number: | 10605127 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HAYWARDS ROAD,CHELTENHAM,GL52 6RQ
Number: | 09442606 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR OFFICES,HORSHAM,RH12 2PD
Number: | 02455804 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |