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

Carling Ltd

Documents

Total Documents25
Total Pages70

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off
25 July 2017Final Gazette dissolved via voluntary strike-off
26 June 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 8 Sandy Lane Chester CH3 5UN on 26 June 2017
26 June 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 8 Sandy Lane Chester CH3 5UN on 26 June 2017
9 May 2017First Gazette notice for voluntary strike-off
9 May 2017First Gazette notice for voluntary strike-off
2 May 2017Application to strike the company off the register
2 May 2017Application to strike the company off the register
11 April 2017Micro company accounts made up to 28 February 2017
11 April 2017Micro company accounts made up to 28 February 2017
21 March 2017Previous accounting period extended from 31 December 2016 to 28 February 2017
21 March 2017Previous accounting period extended from 31 December 2016 to 28 February 2017
25 January 2017Confirmation statement made on 12 December 2016 with updates
25 January 2017Confirmation statement made on 12 December 2016 with updates
23 May 2016Total exemption small company accounts made up to 31 December 2015
23 May 2016Total exemption small company accounts made up to 31 December 2015
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
9 March 2015Director's details changed for Mr Scott Joseph Carling on 9 March 2015
9 March 2015Director's details changed for Mr Scott Joseph Carling on 9 March 2015
9 March 2015Director's details changed for Mr Scott Joseph Carling on 9 March 2015
12 February 2015Registered office address changed from 8 Dee Fords House Sandy Lane Chester Cheshire CH3 5UN England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 12 February 2015
12 February 2015Registered office address changed from 8 Dee Fords House Sandy Lane Chester Cheshire CH3 5UN England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 12 February 2015
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed