CARTER & CARTER PHOTOGRAPHY LIMITED

03770706
GROUND FLOOR, SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL FY4 2FF

Documents

Documents
Date Category Description Pages
02 Jul 2022 gazette Gazette Dissolved Liquidation 1 Buy now
02 Apr 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
25 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
30 Jun 2020 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
30 Jun 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Jun 2020 resolution Resolution 1 Buy now
17 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2019 accounts Annual Accounts 7 Buy now
22 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2018 accounts Annual Accounts 7 Buy now
21 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Aug 2017 officers Termination of appointment of director (Anton Bryne-Carter) 1 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Mar 2017 accounts Annual Accounts 7 Buy now
31 Oct 2016 officers Change of particulars for director (Gail Stephanie Carter) 2 Buy now
17 May 2016 annual-return Annual Return 4 Buy now
24 Feb 2016 accounts Annual Accounts 5 Buy now
18 May 2015 annual-return Annual Return 4 Buy now
18 Mar 2015 accounts Annual Accounts 5 Buy now
14 May 2014 annual-return Annual Return 4 Buy now
02 May 2014 change-of-name Certificate Change Of Name Company 2 Buy now
02 May 2014 change-of-name Change Of Name Notice 2 Buy now
16 Apr 2014 officers Termination of appointment of director (Howard Lipman) 1 Buy now
16 Apr 2014 officers Termination of appointment of secretary (Julia Lipman) 1 Buy now
16 Apr 2014 officers Appointment of director (Gail Carter) 2 Buy now
16 Apr 2014 officers Appointment of director (Anton Bryne-Carter) 2 Buy now
19 Mar 2014 accounts Annual Accounts 6 Buy now
27 Jan 2014 mortgage Statement of satisfaction of a charge 2 Buy now
27 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2013 officers Termination of appointment of director (Andrew Lockwood) 3 Buy now
11 Jun 2013 officers Termination of appointment of director (Mark Witter) 3 Buy now
10 Jun 2013 annual-return Annual Return 6 Buy now
10 Jun 2013 officers Termination of appointment of director (Andrew Lockwood) 1 Buy now
10 Jun 2013 officers Termination of appointment of director (Mark Witter) 1 Buy now
08 Apr 2013 accounts Annual Accounts 5 Buy now
13 Dec 2012 officers Appointment of director (Mr Andrew Mark Lockwood) 3 Buy now
12 Jun 2012 officers Appointment of director (Mark Stuart Witter) 2 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
18 Apr 2012 accounts Annual Accounts 5 Buy now
18 May 2011 annual-return Annual Return 4 Buy now
02 Mar 2011 accounts Annual Accounts 5 Buy now
14 May 2010 annual-return Annual Return 4 Buy now
14 May 2010 officers Change of particulars for director (Howard Bryan Lipman) 2 Buy now
15 Mar 2010 accounts Annual Accounts 5 Buy now
16 May 2009 accounts Annual Accounts 6 Buy now
14 May 2009 annual-return Return made up to 14/05/09; full list of members 3 Buy now
16 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
11 Sep 2008 accounts Annual Accounts 6 Buy now
15 May 2008 annual-return Return made up to 14/05/08; full list of members 3 Buy now
15 May 2008 officers Director's change of particulars / howard lipman / 30/09/2007 1 Buy now
15 May 2008 officers Secretary's change of particulars / julia lipman / 30/09/2007 1 Buy now
09 Sep 2007 accounts Annual Accounts 5 Buy now
06 Jun 2007 annual-return Return made up to 14/05/07; full list of members 2 Buy now
04 Oct 2006 accounts Annual Accounts 4 Buy now
05 Jun 2006 annual-return Return made up to 14/05/06; full list of members 6 Buy now
08 Jun 2005 annual-return Return made up to 14/05/05; full list of members 6 Buy now
18 May 2005 accounts Annual Accounts 4 Buy now
01 Sep 2004 accounts Annual Accounts 4 Buy now
25 May 2004 annual-return Return made up to 14/05/04; full list of members 6 Buy now
20 Oct 2003 accounts Annual Accounts 4 Buy now
12 Jun 2003 annual-return Return made up to 14/05/03; full list of members 6 Buy now
23 Oct 2002 accounts Annual Accounts 4 Buy now
06 Jun 2002 annual-return Return made up to 14/05/02; full list of members 6 Buy now
02 Oct 2001 accounts Annual Accounts 4 Buy now
22 May 2001 annual-return Return made up to 14/05/01; full list of members 6 Buy now
23 Aug 2000 accounts Annual Accounts 3 Buy now
14 Jun 2000 annual-return Return made up to 14/05/00; full list of members 6 Buy now
28 Feb 2000 capital Ad 21/12/99--------- £ si 98@1=98 £ ic 2/100 2 Buy now
10 Feb 2000 mortgage Particulars of mortgage/charge 6 Buy now
11 Jan 2000 address Registered office changed on 11/01/00 from: windsor house 6 windsor way knutsford cheshire WA16 6JB 1 Buy now
21 Dec 1999 officers Secretary resigned 1 Buy now
21 Dec 1999 officers Director resigned 1 Buy now
21 Dec 1999 officers New secretary appointed 2 Buy now
21 Dec 1999 officers New director appointed 2 Buy now
21 Dec 1999 accounts Accounting reference date shortened from 31/05/00 to 31/12/99 1 Buy now
14 May 1999 incorporation Incorporation Company 18 Buy now