Based in Matlock, Carltons Business Ltd was registered on 06 February 1997, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are Clifford, Joanna, Green, Antony Robert, Green, Nikolie Susan. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLIFFORD, Joanna | 06 February 1997 | - | 1 |
GREEN, Antony Robert | 06 February 1997 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Nikolie Susan | 06 February 1997 | 01 May 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 May 2019 | |
WU15 - N/A | 19 February 2019 | |
WU07 - N/A | 29 January 2018 | |
LIQ MISC - N/A | 31 January 2017 | |
LIQ MISC - N/A | 28 January 2016 | |
LIQ MISC - N/A | 02 February 2015 | |
AD01 - Change of registered office address | 21 May 2014 | |
LIQ MISC - N/A | 09 January 2014 | |
LIQ MISC - N/A | 25 January 2013 | |
AD01 - Change of registered office address | 20 December 2011 | |
COCOMP - Order to wind up | 09 December 2011 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 09 December 2011 | |
COCOMP - Order to wind up | 02 December 2011 | |
AR01 - Annual Return | 07 February 2011 | |
CH01 - Change of particulars for director | 07 February 2011 | |
CH03 - Change of particulars for secretary | 07 February 2011 | |
CH01 - Change of particulars for director | 07 February 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 12 March 2010 | |
AA - Annual Accounts | 04 January 2010 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363s - Annual Return | 10 July 2008 | |
AA - Annual Accounts | 26 February 2008 | |
363s - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 02 March 2007 | |
363s - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 07 February 2006 | |
363s - Annual Return | 23 February 2005 | |
AA - Annual Accounts | 08 December 2004 | |
AAMD - Amended Accounts | 07 May 2004 | |
AA - Annual Accounts | 02 March 2004 | |
363s - Annual Return | 16 February 2004 | |
363s - Annual Return | 17 March 2003 | |
AA - Annual Accounts | 24 February 2003 | |
AA - Annual Accounts | 01 March 2002 | |
363s - Annual Return | 26 February 2002 | |
363s - Annual Return | 07 March 2001 | |
AA - Annual Accounts | 19 February 2001 | |
363s - Annual Return | 14 February 2000 | |
AA - Annual Accounts | 21 January 2000 | |
395 - Particulars of a mortgage or charge | 04 March 1999 | |
363s - Annual Return | 04 March 1999 | |
287 - Change in situation or address of Registered Office | 14 December 1998 | |
AA - Annual Accounts | 04 December 1998 | |
363s - Annual Return | 09 February 1998 | |
225 - Change of Accounting Reference Date | 23 December 1997 | |
288a - Notice of appointment of directors or secretaries | 11 July 1997 | |
288b - Notice of resignation of directors or secretaries | 20 June 1997 | |
288b - Notice of resignation of directors or secretaries | 14 February 1997 | |
288b - Notice of resignation of directors or secretaries | 14 February 1997 | |
288a - Notice of appointment of directors or secretaries | 14 February 1997 | |
288a - Notice of appointment of directors or secretaries | 14 February 1997 | |
288a - Notice of appointment of directors or secretaries | 14 February 1997 | |
287 - Change in situation or address of Registered Office | 14 February 1997 | |
NEWINC - New incorporation documents | 06 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 February 1999 | Outstanding |
N/A |