About

Registered Number: 03891859
Date of Incorporation: 10/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2017 (6 years and 11 months ago)
Registered Address: LEONARD CURTIS, 2nd Floor 20 Chapel Street, Liverpool, L3 9AG

 

Carlton Hire Ltd was registered on 10 December 1999 and are based in Liverpool, it's status at Companies House is "Dissolved". The business has one director listed as Jones, Christine Mary in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Christine Mary 10 December 1999 09 December 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 March 2017
4.68 - Liquidator's statement of receipts and payments 04 March 2016
4.68 - Liquidator's statement of receipts and payments 20 February 2015
AD01 - Change of registered office address 19 December 2013
RESOLUTIONS - N/A 18 December 2013
RESOLUTIONS - N/A 18 December 2013
4.20 - N/A 18 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2013
TM02 - Termination of appointment of secretary 11 November 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 10 December 2012
AD01 - Change of registered office address 10 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 01 March 2008
363a - Annual Return 17 December 2007
363a - Annual Return 18 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
AA - Annual Accounts 10 November 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 26 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
287 - Change in situation or address of Registered Office 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 22 January 2002
287 - Change in situation or address of Registered Office 18 January 2002
363s - Annual Return 18 January 2002
225 - Change of Accounting Reference Date 14 August 2001
363s - Annual Return 08 May 2001
287 - Change in situation or address of Registered Office 22 February 2001
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
287 - Change in situation or address of Registered Office 11 February 2000
NEWINC - New incorporation documents 10 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.