CARLING FOODS AND PACKAGING LTD

C/O Mr Business Solutions C/O Mr Business Solutions, Heckmondwike, WF16 6AU, West Yorkshire
StatusDISSOLVED
Company No.09406958
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution11 Aug 2019
Years4 years, 9 months, 21 days

SUMMARY

CARLING FOODS AND PACKAGING LTD is an dissolved private limited company with number 09406958. It was incorporated 9 years, 4 months, 6 days ago, on 26 January 2015 and it was dissolved 4 years, 9 months, 21 days ago, on 11 August 2019. The company address is C/O Mr Business Solutions C/O Mr Business Solutions, Heckmondwike, WF16 6AU, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 11 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2019

Action Date: 13 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

Old address: 10 Pbc, Aldow Enterprise Park, Blackett Street Manchester Lancashire M12 6AE England

Change date: 2018-01-17

New address: C/O Mr Business Solutions PO Box 95 Heckmondwike West Yorkshire WF16 6AU

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Old address: 2 Whitchurch Drive Manchester M16 9BR England

Change date: 2016-12-21

New address: 10 Pbc, Aldow Enterprise Park, Blackett Street Manchester Lancashire M12 6AE

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 19 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prapai Piaporn Hewitt

Termination date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Kenneth Carling

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

Old address: 19 Park Street Radcliffe Manchester M26 2GJ England

Change date: 2016-09-15

New address: 2 Whitchurch Drive Manchester M16 9BR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trade names LIMITED\certificate issued on 23/12/15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: @Ukplc Client Director Ltd

Termination date: 2015-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-22

Officer name: Alice Leyland

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Prapai Piaporn Hewitt

Appointment date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

New address: 19 Park Street Radcliffe Manchester M26 2GJ

Change date: 2015-12-22

Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ADAMS HEATING LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11387809
Status:ACTIVE
Category:Private Limited Company

C F WELDING & PROPERTY SERVICES LTD

10 KNOCKBRECK STREET,TAIN,IV19 1BJ

Number:SC544356
Status:ACTIVE
Category:Private Limited Company

GIBBO DUCTING LIMITED

24 NAVIGATION ROAD,STOKE-ON-TRENT,ST6 3BF

Number:09374663
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREENWOOD PODIATRY LTD

9 ST MATTHEWS CLOSE ST. MATTHEWS CLOSE,CREWE,CW1 5TW

Number:10373915
Status:ACTIVE
Category:Private Limited Company

LOUGHSHORE PERSONAL CREDIT LTD

12-16 BRIDGE STREET,BELFAST,BT1 1LU

Number:NI655609
Status:ACTIVE
Category:Private Limited Company

MCPHILLIPS ROOFING SYSTEMS LIMITED

47 YORK ROAD,LIVERPOOL,L31 5NL

Number:09565307
Status:LIQUIDATION
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