Advanced company searchLink opens in new window

CARTER & CARTER PHOTOGRAPHY LIMITED

Company number 03770706

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 18 June 2021
30 Jun 2020 LIQ02 Statement of affairs
30 Jun 2020 600 Appointment of a voluntary liquidator
30 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-19
17 Jun 2020 AD01 Registered office address changed from 5 Ribblesdale Place Preston Lancashire PR1 8BZ to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 17 June 2020
19 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
15 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
06 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
22 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
09 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
21 Aug 2017 PSC07 Cessation of Anton Bryne-Carter as a person with significant control on 17 August 2017
21 Aug 2017 TM01 Termination of appointment of Anton Bryne-Carter as a director on 17 August 2017
15 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
20 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
31 Oct 2016 CH01 Director's details changed for Gail Stephanie Carter on 27 October 2016
17 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
24 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
18 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
14 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
02 May 2014 CERTNM Company name changed howard lipman LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-04-16
02 May 2014 CONNOT Change of name notice
16 Apr 2014 TM01 Termination of appointment of Howard Lipman as a director