CARCRAFT TWO LIMITED

05728458
NIXON STREET ROCHDALE LANCASHIRE OL11 3JW OL11 3JW

Documents

Documents
Date Category Description Pages
24 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
25 Mar 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Annual Accounts 2 Buy now
22 Dec 2014 officers Appointment of director (Mr Colin Anthony Houlihan) 2 Buy now
22 Dec 2014 officers Termination of appointment of director (Robin Garry Bridge) 1 Buy now
09 May 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Apr 2014 officers Appointment of secretary (Mr Graham Pearson) 2 Buy now
10 Apr 2014 officers Termination of appointment of director (Noel Mckee) 1 Buy now
10 Apr 2014 officers Termination of appointment of director (Darren Mckee) 1 Buy now
10 Apr 2014 officers Termination of appointment of secretary (Steven Nobes) 1 Buy now
08 Apr 2014 officers Appointment of director (Mr Graham Pearson) 2 Buy now
08 Apr 2014 officers Appointment of director (Mr Robin Garry Bridge) 2 Buy now
12 Mar 2014 annual-return Annual Return 4 Buy now
12 Nov 2013 accounts Annual Accounts 2 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
08 Nov 2012 accounts Annual Accounts 2 Buy now
27 Mar 2012 annual-return Annual Return 3 Buy now
24 Oct 2011 accounts Annual Accounts 2 Buy now
20 Apr 2011 annual-return Annual Return 3 Buy now
16 Dec 2010 accounts Annual Accounts 9 Buy now
16 Dec 2010 accounts Annual Accounts 9 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 officers Change of particulars for director (Noel Francis William Mckee) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Mr Darren Thomas Mckee) 2 Buy now
30 Mar 2010 officers Change of particulars for secretary (Mr Steven Nobes) 1 Buy now
03 Aug 2009 accounts Annual Accounts 9 Buy now
12 Mar 2009 annual-return Return made up to 02/03/09; full list of members 3 Buy now
11 Sep 2008 officers Secretary appointed mr steven robert nobes 1 Buy now
11 Sep 2008 officers Appointment terminated director barry nightingale 1 Buy now
11 Sep 2008 officers Appointment terminated secretary barry nightingale 1 Buy now
23 Jul 2008 accounts Annual Accounts 9 Buy now
16 Jul 2008 officers Secretary appointed mr barry graham kirk nightingale 1 Buy now
16 Jul 2008 officers Appointment terminated secretary anthony hinkley 1 Buy now
19 Mar 2008 annual-return Return made up to 02/03/08; full list of members 4 Buy now
20 Jul 2007 accounts Annual Accounts 9 Buy now
05 Apr 2007 annual-return Return made up to 02/03/07; full list of members 2 Buy now
04 Apr 2007 officers Director's particulars changed 1 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
10 Apr 2006 officers New secretary appointed 2 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
17 Mar 2006 accounts Accounting reference date shortened from 31/03/07 to 30/09/06 1 Buy now
17 Mar 2006 address Registered office changed on 17/03/06 from: 1 park row leeds LS1 5AB 1 Buy now
17 Mar 2006 officers Director resigned 1 Buy now
17 Mar 2006 officers Secretary resigned 1 Buy now
02 Mar 2006 incorporation Incorporation Company 17 Buy now