Download leads from Nexok and grow your business. Find out more

Carter Construction Management (Wales) Ltd

Documents

Total Documents36
Total Pages112

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off
24 May 2011Final Gazette dissolved via voluntary strike-off
8 February 2011First Gazette notice for voluntary strike-off
8 February 2011First Gazette notice for voluntary strike-off
27 January 2011Application to strike the company off the register
27 January 2011Application to strike the company off the register
23 April 2010Accounts for a dormant company made up to 28 February 2010
23 April 2010Accounts for a dormant company made up to 28 February 2010
23 March 2010Director's details changed for Jason Carter on 23 March 2010
23 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
23 March 2010Director's details changed for Jason Carter on 23 March 2010
23 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
24 June 2009Total exemption small company accounts made up to 28 February 2009
24 June 2009Total exemption small company accounts made up to 28 February 2009
9 June 2009Director's Change of Particulars / jason carter / 08/06/2009 / Date of Birth was: 12-Mar-1969, now: 12-Mar-1965; HouseName/Number was: , now: cumhyfryd; Street was: cumhyfryd, now: nanternis; Area was: nanternis, now:
9 June 2009Director's change of particulars / jason carter / 08/06/2009
2 March 2009Return made up to 14/02/09; full list of members
2 March 2009Return made up to 14/02/09; full list of members
1 December 2008Total exemption small company accounts made up to 29 February 2008
1 December 2008Total exemption small company accounts made up to 29 February 2008
26 February 2008Return made up to 14/02/08; full list of members
26 February 2008Return made up to 14/02/08; full list of members
14 May 2007New secretary appointed
14 May 2007New director appointed
14 May 2007New director appointed
14 May 2007New secretary appointed
11 May 2007Secretary resigned
11 May 2007Secretary resigned
11 May 2007Director resigned
11 May 2007Director resigned
30 April 2007Registered office changed on 30/04/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG
30 April 2007Registered office changed on 30/04/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG
16 April 2007Company name changed mandarin (0225) LIMITED\certificate issued on 16/04/07
16 April 2007Company name changed mandarin (0225) LIMITED\certificate issued on 16/04/07
14 February 2007Incorporation
14 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing