CAROLINA HIGHLAND BEEF LIMITED

Carolina Carolina, Forton, PR3 1BY
StatusDISSOLVED
Company No.09382336
CategoryPrivate Limited Company
Incorporated09 Jan 2015
Age9 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years10 months, 25 days

SUMMARY

CAROLINA HIGHLAND BEEF LIMITED is an dissolved private limited company with number 09382336. It was incorporated 9 years, 4 months, 13 days ago, on 09 January 2015 and it was dissolved 10 months, 25 days ago, on 27 June 2023. The company address is Carolina Carolina, Forton, PR3 1BY.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Capital

Type: SH19

Date: 2022-08-17

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 17 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 17 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/08/22

Documents

View document PDF

Resolution

Date: 17 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-02-04

Documents

View document PDF

Legacy

Date: 04 Feb 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/01/22

Documents

View document PDF

Resolution

Date: 04 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Feb 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Richard Lee

Change date: 2018-01-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Christopher Chance

Change date: 2018-01-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Nicholas Martin Gould

Change date: 2018-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-17

Officer name: Mr Andrew Nicholas Martin Gould

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Aug 2016

Action Date: 29 Mar 2016

Category: Capital

Type: RP04SH01

Capital : 22,500 GBP

Date: 2016-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Lee

Appointment date: 2016-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-04

Officer name: Mr Andrew Nicholas Gould

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2016

Action Date: 29 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-29

Capital : 77,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2016

Action Date: 29 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-29

Capital : 54,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2016

Action Date: 29 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-29

Capital : 50,750 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2016

Action Date: 29 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-29

Capital : 47,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2016

Action Date: 29 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-29

Capital : 24,500 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Christopher Chance

Change date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr David Christopher Chance

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2015-01-09

Documents

View document PDF

Incorporation company

Date: 09 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHENA EVENT MANAGEMENT LIMITED

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC582513
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EWAN SHIACH LIMITED

6 BRAE WALK,INVERURIE,AB51 5SD

Number:SC321351
Status:ACTIVE
Category:Private Limited Company

FISHPONDS.COM LTD

46-54 HIGH STREET,ESSEX,CM4 9DW

Number:04175995
Status:ACTIVE
Category:Private Limited Company

MONI CONSULTING SERVICES LIMITED

FLAT 88 QUAYSIDE HOUSE,LONDON,W10 5BL

Number:11425432
Status:ACTIVE
Category:Private Limited Company

PATIENT PLUS LIMITED

KING EDWARD COURT,KNUTSFORD,WA16 0BE

Number:04115937
Status:ACTIVE
Category:Private Limited Company

TEAM4 TRAVEL LTD

62 FLORENCE ROAD,BRIGHTON,BN1 6DJ

Number:07063967
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