About

Registered Number: 04811063
Date of Incorporation: 25/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 10 months ago)
Registered Address: 14 Milford Road, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6AF

 

Carter Hauliers Ltd was setup in 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. This company has 2 directors listed as Carter, Alan Edwin, Carter, Shirley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Shirley 25 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Alan Edwin 25 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 29 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 02 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
287 - Change in situation or address of Registered Office 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 25 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.