Advanced company searchLink opens in new window

CARROLL MC LIMITED

Company number 11343714

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)
06 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 15 February 2024
25 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
25 Feb 2022 AD01 Registered office address changed from Unit 1 the Square 98 - 104 High Street Newcastle Under Lyme Staffordshire ST5 1PT England to C/O Begbies Traynor Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 25 February 2022
24 Feb 2022 600 Appointment of a voluntary liquidator
24 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-16
24 Feb 2022 LIQ02 Statement of affairs
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
28 May 2021 AA01 Previous accounting period extended from 31 May 2020 to 30 November 2020
14 Jul 2020 TM01 Termination of appointment of Brenton Rodger Barratt as a director on 14 July 2020
14 Jul 2020 AP01 Appointment of Miss Charlotte Donna-Louise Barratt as a director on 14 July 2020
06 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
03 Feb 2020 AA Micro company accounts made up to 31 May 2019
03 Jul 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
10 May 2018 CH01 Director's details changed for Mr Brenton Rodger Barratt on 10 May 2018
10 May 2018 PSC04 Change of details for Mr Brenton Rodger Barratt as a person with significant control on 10 May 2018
09 May 2018 AD01 Registered office address changed from Attwoods Accountants Ltd 90-92 High Street Evesham Worcestershire WR11 4EU England to Unit 1 the Square 98 - 104 High Street Newcastle Under Lyme Staffordshire ST5 1PT on 9 May 2018
03 May 2018 PSC04 Change of details for Mr Brenton Rodger Barratt as a person with significant control on 3 May 2018
03 May 2018 CH01 Director's details changed for Mr Brenton Rodger Barratt on 3 May 2018
03 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-03
  • GBP 1