About

Registered Number: 04142169
Date of Incorporation: 16/01/2001 (23 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Currie Young Ltd, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

 

Having been setup in 2001, Cartlidge Curtains Ltd has its registered office in Stoke On Trent. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTLIDGE, Paul 18 January 2001 - 1
STANLEY, Sandra 18 January 2001 - 1

Filing History

Document Type Date
NDISC - N/A 24 January 2020
AD01 - Change of registered office address 24 January 2020
RESOLUTIONS - N/A 23 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2020
LIQ02 - N/A 23 January 2020
AD01 - Change of registered office address 06 November 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 20 January 2019
CS01 - N/A 31 January 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 31 January 2017
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 28 January 2016
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 19 February 2014
CH03 - Change of particulars for secretary 18 February 2014
CH01 - Change of particulars for director 18 February 2014
AA - Annual Accounts 05 February 2014
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 18 January 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 28 January 2011
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 28 January 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 26 February 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 15 February 2006
363a - Annual Return 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
AA - Annual Accounts 03 March 2005
225 - Change of Accounting Reference Date 06 May 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 24 March 2004
363a - Annual Return 20 March 2003
AA - Annual Accounts 19 November 2002
225 - Change of Accounting Reference Date 09 May 2002
363a - Annual Return 18 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2001
287 - Change in situation or address of Registered Office 14 March 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
NEWINC - New incorporation documents 16 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.