Advanced company searchLink opens in new window

CARTER WRIGHT LIMITED

Company number 05951362

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)
16 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2017 4.68 Liquidators' statement of receipts and payments to 15 March 2017
08 Apr 2016 AD01 Registered office address changed from The Staddle Barn Wallow Green Horsley Stroud Gloucestershire GL6 0PB to St Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 8 April 2016
07 Apr 2016 600 Appointment of a voluntary liquidator
07 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
07 Apr 2016 4.70 Declaration of solvency
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 10,000
25 Mar 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 January 2015
02 Dec 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
15 Jun 2014 AD01 Registered office address changed from C/O Shaw Gibbs Llp 264 Banbury Road Oxford OX2 7DY United Kingdom on 15 June 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Sep 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
01 Feb 2013 AD01 Registered office address changed from C/O John Hine & Company Commerce House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom on 1 February 2013
24 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
15 Jun 2012 AD01 Registered office address changed from Slade House, Kirtlington Oxford Oxfordshire OX5 3JA on 15 June 2012
24 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
22 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
13 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Benjamin Philip Myles Lowndes Wright on 29 September 2010
13 Oct 2010 CH01 Director's details changed for Jonathan William David Carter on 29 September 2010
13 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009