Advanced company searchLink opens in new window

CARLTON & ASHMORE LIMITED

Company number 03887330

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)
30 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2017 L64.07 Completion of winding up
29 Sep 2016 COCOMP Order of court to wind up
26 Sep 2016 RM01 Appointment of receiver or manager
26 Sep 2016 RM01 Appointment of receiver or manager
07 May 2016 TM01 Termination of appointment of David Mason as a director on 15 December 2015
03 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 50
09 Oct 2013 AP01 Appointment of Mr David Mason as a director
09 Oct 2013 TM01 Termination of appointment of Susanne Mason as a director
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jul 2012 TM01 Termination of appointment of Janet Wright as a director
26 Jul 2012 TM01 Termination of appointment of Colin Wright as a director
26 Jul 2012 TM02 Termination of appointment of Colin Wright as a secretary
29 Jun 2012 SH06 Cancellation of shares. Statement of capital on 29 June 2012
  • GBP 50
29 May 2012 MG01 Particulars of a mortgage or charge / charge no: 7
29 May 2012 MG01 Particulars of a mortgage or charge / charge no: 8
28 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 6
21 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010