Advanced company searchLink opens in new window

CARTER AND BRADBURY LIMITED

Company number 00240229

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)
05 Apr 2017 AC92 Restoration by order of the court
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2012 AP01 Appointment of Michel Richard Pratt as a director
13 Sep 2012 TM01 Termination of appointment of Stuart Robson as a director
28 Dec 2011 AP01 Appointment of Mr Stuart Ian Robson as a director
12 Dec 2011 TM01 Termination of appointment of George Burnett as a director
12 Dec 2011 AD01 Registered office address changed from C/O Ashtead Group Plc Kings Court 41-51 Kingston Road Leatherhead Surrey KT22 7AP on 12 December 2011
25 Aug 2011 AC92 Restoration by order of the court
19 Jun 2007 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2007 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2007 652a Application for striking-off
17 Nov 2006 363a Return made up to 12/11/06; full list of members
10 Oct 2006 AA Accounts for a dormant company made up to 30 April 2006
07 Dec 2005 363a Return made up to 12/11/05; full list of members
07 Dec 2005 287 Registered office changed on 07/12/05 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP
28 Oct 2005 AA Accounts for a dormant company made up to 30 April 2005
26 Apr 2005 363s Return made up to 12/11/04; full list of members
07 Feb 2005 AA Accounts for a dormant company made up to 30 April 2004
25 Oct 2004 288b Secretary resigned
25 Oct 2004 288a New secretary appointed
17 Aug 2004 288a New secretary appointed
17 Aug 2004 288b Secretary resigned;director resigned
01 Apr 2004 AUD Auditor's resignation
27 Feb 2004 AA Full accounts made up to 30 April 2003