Advanced company searchLink opens in new window

CARLADIES LIMITED

Company number 11781055

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)
22 Jul 2023 AD01 Registered office address changed from Unit 2C Cowm Top Business Park Cowm Top Lane Rochdale OL11 2QA England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 22 July 2023
22 Jul 2023 600 Appointment of a voluntary liquidator
22 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-11
22 Jul 2023 LIQ02 Statement of affairs
12 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2021 AA Micro company accounts made up to 30 January 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 January 2020
10 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
22 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
17 Aug 2020 AD01 Registered office address changed from 168 Lee Lane Horwich Bolton Lancashire BL6 7AF England to Unit 2C Cowm Top Business Park Cowm Top Lane Rochdale OL11 2QA on 17 August 2020
11 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
11 Feb 2020 PSC04 Change of details for Mrs Diana Smith as a person with significant control on 11 February 2020
11 Feb 2020 PSC07 Cessation of Vivien Thomas as a person with significant control on 11 February 2020
18 Jul 2019 TM01 Termination of appointment of Vivien Thomas as a director on 18 July 2019
24 Jan 2019 CH01 Director's details changed for Miss Vivien Thomas on 24 January 2019
24 Jan 2019 CH01 Director's details changed for Mrs Diana Smith on 24 January 2019
24 Jan 2019 PSC04 Change of details for Miss Vivien Thomas as a person with significant control on 24 January 2019
24 Jan 2019 PSC04 Change of details for Mrs Diana Smith as a person with significant control on 24 January 2019
22 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-22
  • GBP 2