About

Registered Number: 04374700
Date of Incorporation: 15/02/2002 (22 years and 2 months ago)
Company Status: Liquidation
Registered Address: Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

 

Founded in 2002, Carlton Manor (Plant) Ltd has its registered office in Cleckheaton. This company has no directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 25 January 2019
RESOLUTIONS - N/A 17 January 2019
LIQ02 - N/A 17 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2019
AA - Annual Accounts 26 February 2018
CS01 - N/A 16 February 2018
AA01 - Change of accounting reference date 29 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 21 February 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 15 February 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 06 January 2006
395 - Particulars of a mortgage or charge 27 May 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 27 February 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 20 March 2003
287 - Change in situation or address of Registered Office 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.