About

Registered Number: 06423780
Date of Incorporation: 12/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (6 years and 4 months ago)
Registered Address: Controlpoint House, Carrwood Road, Chesterfield, S41 9RH,

 

Carrwood Controlpoint Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMSHAW, Stephen William 31 March 2010 - 1
REAVEY, Kenneth James Patrick 12 November 2007 18 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
TM01 - Termination of appointment of director 06 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 20 September 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 20 November 2017
RESOLUTIONS - N/A 24 March 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
AD01 - Change of registered office address 28 November 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 16 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 12 November 2012
CERTNM - Change of name certificate 12 October 2012
CONNOT - N/A 12 October 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 30 September 2010
CERTNM - Change of name certificate 12 April 2010
RESOLUTIONS - N/A 12 April 2010
AP01 - Appointment of director 31 March 2010
CH01 - Change of particulars for director 12 November 2009
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 18 November 2008
353 - Register of members 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
225 - Change of Accounting Reference Date 07 December 2007
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.