CARTER BUCKFORD LIMITED
Status | DISSOLVED |
Company No. | 11218873 |
Category | Private Limited Company |
Incorporated | 22 Feb 2018 |
Age | 6 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 8 months, 11 days |
SUMMARY
CARTER BUCKFORD LIMITED is an dissolved private limited company with number 11218873. It was incorporated 6 years, 4 months, 12 days ago, on 22 February 2018 and it was dissolved 2 years, 8 months, 11 days ago, on 26 October 2021. The company address is 39 Sladefield Road, Birmingham, B8 3PF, England.
Company Fillings
Confirmation statement with updates
Date: 20 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Appoint person secretary company with name date
Date: 20 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Bogdan Constantin Coman
Appointment date: 2020-05-18
Documents
Notification of a person with significant control
Date: 20 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bogdan Constantin Coman
Notification date: 2020-05-18
Documents
Change registered office address company with date old address new address
Date: 20 May 2020
Action Date: 20 May 2020
Category: Address
Type: AD01
Change date: 2020-05-20
Old address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England
New address: 39 Sladefield Road Birmingham B8 3PF
Documents
Appoint person director company with name date
Date: 20 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bogdan Constantin Coman
Appointment date: 2020-05-18
Documents
Termination secretary company with name termination date
Date: 19 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Turner Little Company Secretaries Limited
Termination date: 2020-05-18
Documents
Cessation of a person with significant control
Date: 19 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Turner Little Company Nominees Limited
Cessation date: 2020-05-18
Documents
Termination director company with name termination date
Date: 19 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Allan
Termination date: 2020-05-18
Documents
Accounts with accounts type dormant
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Cessation of a person with significant control
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Granville John Turner
Cessation date: 2019-09-26
Documents
Cessation of a person with significant control
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Douglas Turner
Cessation date: 2019-09-26
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-08
Old address: Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England
New address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG
Documents
Change to a person with significant control
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-07-08
Psc name: Turner Little Company Nominees Limited
Documents
Accounts with accounts type dormant
Date: 11 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Some Companies
1D STEWART HOUSE SYCAMORE AVENUE,EASTLEIGH,SO53 5RW
Number: | 11195682 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYRTLE HOUSE,HENFIELD,BN5 9DA
Number: | 08574758 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 RAILWAY COURT,DONCASTER,DN4 5FB
Number: | 08435283 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ROYAL AGRICULTURAL UNIVERSITY STUDENT UNION
ROYAL AGRICULTURAL UNIVERSITY,CIRENCESTER,GL7 6JS
Number: | 08540244 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
16 ST. MARTIN'S LE GRAND,LONDON,EC1A 4EN
Number: | 11758729 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KINSEY PARTNERSHIP LIMITED
27 WEST PARK,HARROGATE,HG1 1BJ
Number: | 04850975 |
Status: | ACTIVE |
Category: | Private Limited Company |