CARLIGHT TRAILERS LIMITED

Heath Farm Heath Farm, Sleaford, NG34 8QR, Lincs
StatusDISSOLVED
Company No.06783493
CategoryPrivate Limited Company
Incorporated06 Jan 2009
Age15 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution19 May 2015
Years9 years, 1 month, 17 days

SUMMARY

CARLIGHT TRAILERS LIMITED is an dissolved private limited company with number 06783493. It was incorporated 15 years, 5 months, 30 days ago, on 06 January 2009 and it was dissolved 9 years, 1 month, 17 days ago, on 19 May 2015. The company address is Heath Farm Heath Farm, Sleaford, NG34 8QR, Lincs.



Company Fillings

Gazette dissolved compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Legacy

Date: 22 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-11

Old address: Classic Caravans Heath Farm North Rauceby Sleaford Lincolnshire NG34 8QR

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Price

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liberty Durant

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2011

Action Date: 23 May 2011

Category: Address

Type: AD01

Change date: 2011-05-23

Old address: 28 Carre Street Sleaford Lincs NG34 7TR

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hodgson

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hodgson

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liberty Joseph Durant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Accounts with made up date

Date: 09 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Mr Robert Bembrose Hodgson

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Mr Christopher John Hodgson

Documents

View document PDF

Incorporation company

Date: 06 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADE PLUMBING & HEATING LIMITED

HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:05349123
Status:ACTIVE
Category:Private Limited Company

BCT ELECTRICAL LIMITED

40 MITCHAM CRESCENT,NEWCASTLE UPON TYNE,NE7 7QU

Number:10199758
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:10479253
Status:ACTIVE
Category:Private Limited Company

CAPITUS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06715693
Status:ACTIVE
Category:Private Limited Company

DP CONSULTING SOUTH WEST LIMITED

MAYFIELD,TORRINGTON,EX38 7JW

Number:11656988
Status:ACTIVE
Category:Private Limited Company

JS PM SERVICES LIMITED

14 LONDON STREET,ANDOVER,SP10 2PA

Number:10244417
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