Advanced company searchLink opens in new window

CARLTON MANAGEMENT (NORTH WALES) LIMITED

Company number 04935068

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 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2011 DS01 Application to strike the company off the register
17 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
23 Sep 2011 AD01 Registered office address changed from Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales on 23 September 2011
19 Sep 2011 AD01 Registered office address changed from Unit 35 Suite 2 Ty Matthew Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA on 19 September 2011
30 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
01 Feb 2011 TM02 Termination of appointment of Andrew Hindmarch as a secretary
01 Feb 2011 TM01 Termination of appointment of Andrew Hindmarch as a director
01 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
07 Jul 2010 TM01 Termination of appointment of George Davidson as a director
13 Apr 2010 AP01 Appointment of Andrew John Hindmarch as a director
13 Apr 2010 AP03 Appointment of Andrew John Hindmarch as a secretary
13 Apr 2010 TM02 Termination of appointment of Graeme Dexter as a secretary
22 Jan 2010 AA Accounts for a dormant company made up to 30 September 2009
21 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Mr Mark Watkin Jones on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Jennifer Anne Watkin Jones on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Mr Glyn Watkin Jones on 21 October 2009
21 Oct 2009 CH01 Director's details changed for George Charles Smith Davidson on 21 October 2009
30 Jan 2009 AA Accounts made up to 30 September 2008
17 Oct 2008 363a Return made up to 16/10/08; full list of members
07 Aug 2008 287 Registered office changed on 07/08/2008 from 82B bowen court st asaph business park st asaph denbighshire LL17 0JE
10 Jan 2008 AA Accounts made up to 30 September 2007
18 Oct 2007 363a Return made up to 16/10/07; full list of members