CARLING FOODS AND PACKAGING LTD
Status | DISSOLVED |
Company No. | 09406958 |
Category | Private Limited Company |
Incorporated | 26 Jan 2015 |
Age | 9 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 11 Aug 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 11 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary statement of affairs
Date: 29 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 19 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 26 Jan 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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 |
24 NAVIGATION ROAD,STOKE-ON-TRENT,ST6 3BF
Number: | 09374663 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |