- Company Overview for CARLSSON ENGINEERING LIMITED (08579250)
- Filing history for CARLSSON ENGINEERING LIMITED (08579250)
- People for CARLSSON ENGINEERING LIMITED (08579250)
- More for CARLSSON ENGINEERING LIMITED (08579250)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
02 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
25 Jul 2017 | PSC01 | Notification of Stuart Carlsson as a person with significant control on 6 April 2016 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
03 Aug 2016 | CH01 | Director's details changed for Stuart Carlsson on 3 August 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from C/O Jenner & Co 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH to 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW on 14 October 2014 | |
14 Oct 2014 | CH04 | Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
23 Sep 2013 | CH01 | Director's details changed for Stuart Carlsson on 23 September 2013 | |
25 Jun 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 March 2014 | |
21 Jun 2013 | NEWINC |
Incorporation
|