CAREY UTILITIES LIMITED
Status | DISSOLVED |
Company No. | 10249786 |
Category | Private Limited Company |
Incorporated | 24 Jun 2016 |
Age | 7 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 3 months, 27 days |
SUMMARY
CAREY UTILITIES LIMITED is an dissolved private limited company with number 10249786. It was incorporated 7 years, 11 months, 8 days ago, on 24 June 2016 and it was dissolved 4 years, 3 months, 27 days ago, on 04 February 2020. The company address is 65 Battalion Drive Wootton, Northampton, NN4 6RX, Northamptonshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 05 Oct 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damian Carey
Termination date: 2018-04-09
Documents
Change account reference date company previous extended
Date: 22 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2017-06-30
Documents
Change corporate director company
Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH02
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Address
Type: AD01
Old address: 39 Somerset Drive Duston Northampton Northamptonshire NN5 6FA United Kingdom
New address: 65 Battalion Drive Wootton Northampton Northamptonshire NN4 6RX
Change date: 2017-11-30
Documents
Change person director company with change date
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-24
Officer name: Ms Rochene Ann Byrne
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Rochene Ann Byrne
Documents
Change corporate director company
Date: 16 Nov 2016
Category: Officers
Sub Category: Change
Type: CH02
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-15
Old address: Sovereign House 15 Towcester Road Old Stratford Milton Keynes Buckinghamshire MK12 6AN United Kingdom
New address: 39 Somerset Drive Duston Northampton Northamptonshire NN5 6FA
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-23
New address: Sovereign House 15 Towcester Road Old Stratford Milton Keynes Buckinghamshire MK12 6AN
Old address: 4 Breezehill Wootton Northampton NN4 6AG England
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Address
Type: AD01
New address: 4 Breezehill Wootton Northampton NN4 6AG
Old address: 21 Breezehill Wootton Northampton NN4 6AG England
Change date: 2016-09-08
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Address
Type: AD01
Old address: Redhill Coventry Road Fillongley Coventry CV7 8DA United Kingdom
Change date: 2016-09-08
New address: 21 Breezehill Wootton Northampton NN4 6AG
Documents
Appoint person director company with name date
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-18
Officer name: Ms Rochene Ann Byrne
Documents
Change person director company with change date
Date: 15 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Damien Carey
Change date: 2016-07-07
Documents
Some Companies
MOORE STEPHENS 1 LAKESIDE FESTIVAL WAY,STOKE ON TRENT,ST1 5RY
Number: | 06742440 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JUSTICE BROTHERS MUSIC GROUP LTD
11 CHARLOTTE PLACE,LONDON,W1T 1SJ
Number: | 11929502 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARIDON HOUSE,STANFORD-LE-HOPE,SS17 0JU
Number: | 10333898 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 DRURY LANE,LONDON,WC2B 5PP
Number: | 10978473 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AYRES END COTTAGES,HARPENDEN,AL5 1AL
Number: | 09948613 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLOMON SAFETY SOLUTIONS LIMITED
NEW HOUSE FARM BELPER ROAD,ASHBOURNE,DE6 1LP
Number: | 04614889 |
Status: | ACTIVE |
Category: | Private Limited Company |