CARTER BUCKFORD LIMITED

39 Sladefield Road, Birmingham, B8 3PF, England
StatusDISSOLVED
Company No.11218873
CategoryPrivate Limited Company
Incorporated22 Feb 2018
Age6 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 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

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DCP CARPENTRY LIMITED

1D STEWART HOUSE SYCAMORE AVENUE,EASTLEIGH,SO53 5RW

Number:11195682
Status:ACTIVE
Category:Private Limited Company

DGB COURIERS LTD

MYRTLE HOUSE,HENFIELD,BN5 9DA

Number:08574758
Status:ACTIVE
Category:Private Limited Company

OFFICEBOSS UK LIMITED

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)

RWASE LTD

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

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