About

Registered Number: OC318923
Date of Incorporation: 06/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 4 months ago)
Registered Address: 101 Allt-Yr-Yn Avenue, Newport, Gwent, NP20 5DE

 

Carters Estate Control LLP was established in 2006, it's status at Companies House is "Dissolved". Burrows, Elizabeth, Sherry, Eileen, Sherry, Larry are listed as directors of Carters Estate Control LLP. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
BURROWS, Elizabeth 03 March 2017 - 1
SHERRY, Eileen 06 April 2006 15 August 2006 1
SHERRY, Larry 06 April 2006 15 August 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
LLDS01 - Striking off application by a Limited Liability Partnership 30 August 2018
LLCS01 - N/A 04 January 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 30 October 2017
LLAP01 - Appointment of member to a Limited Liability Partnership 16 October 2017
AA - Annual Accounts 26 September 2017
LLCS01 - N/A 09 February 2017
AA - Annual Accounts 14 September 2016
LLAR01 - Annual Return of a Limited Liability Partnership 04 February 2016
AA - Annual Accounts 25 September 2015
LLAR01 - Annual Return of a Limited Liability Partnership 02 February 2015
AA - Annual Accounts 07 September 2014
LLAR01 - Annual Return of a Limited Liability Partnership 12 February 2014
AA - Annual Accounts 13 March 2013
LLAR01 - Annual Return of a Limited Liability Partnership 24 January 2013
AA - Annual Accounts 07 September 2012
LLAR01 - Annual Return of a Limited Liability Partnership 23 January 2012
AA - Annual Accounts 21 September 2011
LLAR01 - Annual Return of a Limited Liability Partnership 27 January 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 12 May 2010
LLAD01 - Change of registered office address of a Limited Liability Partnership 12 May 2010
AA - Annual Accounts 04 February 2010
LLAR01 - Annual Return of a Limited Liability Partnership 04 February 2010
AA - Annual Accounts 29 January 2009
LLP363 - N/A 23 January 2009
AAMD - Amended Accounts 10 October 2008
LLP363 - N/A 18 April 2008
AA - Annual Accounts 03 January 2008
225 - Change of Accounting Reference Date 11 December 2007
AA - Annual Accounts 05 December 2007
363a - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
CERTNM - Change of name certificate 23 August 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.