Advanced company searchLink opens in new window

CARLTON BAKER CLARKE MASSEY LTD.

Company number 03243610

Filter by category

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2011 DS01 Application to strike the company off the register
24 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
Statement of capital on 2010-09-24
  • GBP 100
04 Sep 2009 363a Return made up to 29/08/09; full list of members
11 Aug 2009 AA Accounts made up to 31 October 2008
07 Oct 2008 363a Return made up to 29/08/08; full list of members
16 May 2008 AA Accounts made up to 31 October 2007
16 May 2008 363a Return made up to 28/08/07; full list of members
20 Nov 2007 AA Accounts made up to 31 October 2006
08 Aug 2007 288b Director resigned
30 Nov 2006 363a Return made up to 28/08/06; full list of members
16 Nov 2006 287 Registered office changed on 16/11/06 from: 7 tabors avenue great baddow chelmsford essex CM2 7ES
06 Sep 2006 AA Accounts made up to 31 October 2005
31 May 2006 288a New director appointed
28 Feb 2006 363a Return made up to 28/08/05; full list of members
24 Feb 2006 288c Director's particulars changed
20 Dec 2005 287 Registered office changed on 20/12/05 from: 44 chestwood close billericay essex CM12 0PB
07 Dec 2005 AA Total exemption small company accounts made up to 31 October 2004
21 Feb 2005 363s Return made up to 29/08/04; full list of members
01 Nov 2004 288a New secretary appointed
01 Nov 2004 288b Secretary resigned
26 Aug 2004 AA Total exemption small company accounts made up to 31 October 2003
09 Oct 2003 288b Director resigned
16 Sep 2003 363s Return made up to 29/08/03; full list of members