FRAN CARMICHAEL LTD
Status | DISSOLVED |
Company No. | 10060581 |
Category | Private Limited Company |
Incorporated | 14 Mar 2016 |
Age | 8 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 years, 3 months, 22 days |
SUMMARY
FRAN CARMICHAEL LTD is an dissolved private limited company with number 10060581. It was incorporated 8 years, 2 months, 16 days ago, on 14 March 2016 and it was dissolved 2 years, 3 months, 22 days ago, on 08 February 2022. The company address is 6 Main Road 6 Main Road, Hope Valley, S33 0AY, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Change person director company with change date
Date: 06 Mar 2020
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-07
Officer name: Francis Elizabeth Carmichael
Documents
Change person director company with change date
Date: 06 Mar 2020
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francis Elizabeth Carmichael
Change date: 2019-11-07
Documents
Change to a person with significant control
Date: 06 Mar 2020
Action Date: 07 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Frances Elizabeth Carmichael
Change date: 2019-11-07
Documents
Change person director company with change date
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francis Elizabeth Carmichael
Change date: 2020-03-06
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-29
Old address: Apartment 27 Apartment 27 Ladybower Lodge Ashopton Road Bamford Derbyshire S33 0BY United Kingdom
New address: 6 Main Road Bamford Hope Valley S33 0AY
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-27
New address: Apartment 27 Apartment 27 Ladybower Lodge Ashopton Road Bamford Derbyshire S33 0BY
Old address: 27 Ladybower Lodge Ashopton Road Bamford Hope Valley S33 0BY England
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francis Elizabeth Carmichael
Change date: 2018-02-26
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-26
Old address: Apartment 17, Ladybower Lodge Ashopton Road Bamford Hope Valley S33 0BY United Kingdom
New address: 27 Ladybower Lodge Ashopton Road Bamford Hope Valley S33 0BY
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Some Companies
8 SOUTHAMPTON RD,RINGWOOD,BH24 1HY
Number: | 09386086 |
Status: | ACTIVE |
Category: | Private Limited Company |
43A HIGH STREET,ILFORD,IG6 2AD
Number: | 07679868 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 WHITFIELD STREET,LONDON,W1T 4EZ
Number: | 11293593 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER JARMAN & CO, 1-2 HARBOUR HOUSE,SHOREHAM-BY-SEA,BN43 5HZ
Number: | 11948007 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WILKINS KENNEDY,CHANDLERS FORD,SO53 3TL
Number: | 10287211 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE 48 GROUP OF BRITISH TRADERS WITH CHINA
3RD FLOOR, PORTLAND HOUSE,LONDON,SW1E 5BH
Number: | 03052625 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |