CARRIDAN CONSULTANCY LIMITED

7 Campion House 7 Campion House, Kidderminster, DY10 1JF, Worcestershire
StatusDISSOLVED
Company No.06542282
CategoryPrivate Limited Company
Incorporated25 Mar 2008
Age16 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution23 Jun 2015
Years9 years, 25 days

SUMMARY

CARRIDAN CONSULTANCY LIMITED is an dissolved private limited company with number 06542282. It was incorporated 16 years, 3 months, 24 days ago, on 25 March 2008 and it was dissolved 9 years, 25 days ago, on 23 June 2015. The company address is 7 Campion House 7 Campion House, Kidderminster, DY10 1JF, Worcestershire.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jun 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Aug 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

Gazette notice compulsary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Cooling

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cooling

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Jun 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Cooling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-25

Officer name: Robert William Cooling

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-25

Officer name: Kate Cooling

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2011

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-25

Officer name: Robert William Cooling

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Robert William Cooling

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Kate Cooling

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/09; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director oakley company formation services LIMITED

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Capital

Type: 88(2)

Description: Ad 25/03/08\gbp si [email protected]=50\gbp ic 200/250\

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Capital

Type: 88(2)

Description: Ad 25/03/08\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Capital

Type: 88(2)

Description: Ad 25/03/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288a

Description: Director appointed kate cooling

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed robert william cooling

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Address

Type: 287

Description: Registered office changed on 02/05/2008 from the oakley kidderminster road droitwich worcestershire WR9 9AY united kingdom

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary oakley secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/03/08

Documents

View document PDF

Resolution

Date: 01 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EGGLETON ENTERPRISES LIMITED

19 ST ANDREWS ROAD,BEDFORD,MK40 2LL

Number:11142587
Status:ACTIVE
Category:Private Limited Company
Number:05888032
Status:ACTIVE
Category:Private Limited Company

IRONBAR LTD

27 GROVELANDS WAY,GRAYS,RM17 5YQ

Number:09666429
Status:ACTIVE
Category:Private Limited Company

K&A CONSULTING INTERNATIONAL LIMITED

8 CROSSWAY,HAYES,UB3 3JG

Number:10817708
Status:ACTIVE
Category:Private Limited Company

LAB66 LTD

167 BLACK HAYNES ROAD,BIRMINGHAM,B29 4RE

Number:09762651
Status:ACTIVE
Category:Private Limited Company

MAMBOS AGENCY LTD

20 COLLINSON HOUSE,LONDON,SE15 6UU

Number:10976126
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source