Advanced company searchLink opens in new window

CARTERS ASSOCIATED LIMITED

Company number 08937101

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
17 Feb 2015 AD01 Registered office address changed from Vincent Court Offices Vincent Court Hubert Street Aston Lock. Birmingham B6 4BA England to 10 Derby Road Swadlincote Derbyshire DE11 8EB on 17 February 2015
17 Feb 2015 AP01 Appointment of Mr Richard Emmerson as a director on 1 January 2015
17 Feb 2015 TM01 Termination of appointment of Amjad Hussain as a director on 1 January 2015
16 Sep 2014 AD01 Registered office address changed from 34 Treaford Lane Ward End Birmingham B8 2UG to Vincent Court Offices Vincent Court Hubert Street Aston Lock. Birmingham B6 4BA on 16 September 2014
13 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
13 Sep 2014 AP01 Appointment of Mr Amjad Hussain as a director on 13 September 2014
13 Sep 2014 TM01 Termination of appointment of Richard James Smallwood as a director on 13 September 2014
13 Sep 2014 AD01 Registered office address changed from 24 Webb Lane Hall Green Birmingham B28 0EA England to 10 Derby Road Swadlincote Derbyshire DE11 8EB on 13 September 2014
11 Sep 2014 CERTNM Company name changed source to success LIMITED\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-11
11 Sep 2014 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 24 Webb Lane Hall Green Birmingham B28 0EA on 11 September 2014
11 Sep 2014 AP01 Appointment of Mr Richard James Smallwood as a director on 11 September 2014
11 Sep 2014 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 11 September 2014
13 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted