Carousel Envelopes Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 9, 2008)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
CAROUSEL PRINT AND PRINT FINISHING LIMITED
Company type
Private Limited Company , Dissolved
Company Number
05646502
Record last updated
Thursday, January 18, 2018 10:34:40 PM UTC
Official Address
New Chartford House Centurion Way Cleckheaton West Yorkshire Bd193qb
There are 322 companies registered at this street
Locality
Cleckheaton
Region
Kirklees, England
Postal Code
BD193QB
Sector
carousel, classified, envelope, limit, print
Visits
CAROUSEL ENVELOPES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-1 2020-1 2022-12 2024-7 2024-9 2025-3 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jul 30, 2013
Second notification of strike-off action in london gazette
Registry
Apr 30, 2013
Administrator's progress report
Registry
Apr 30, 2013
Notice of move from administration to dissolution
Registry
Dec 4, 2012
Administrator's progress report
Registry
Dec 4, 2012
Notice of extension of period of administration
Registry
Jul 4, 2012
Administrator's progress report
Registry
Mar 8, 2012
Insolvency
Registry
Mar 8, 2012
Notice of result of meeting of creditors
Registry
Feb 7, 2012
Notice of statement of affairs
Registry
Feb 2, 2012
Insolvency
Registry
Feb 2, 2012
Statement of administrator's proposals
Registry
Jan 17, 2012
Change of registered office address
Registry
Jan 6, 2012
Change of registered office address 1097098...
Registry
Dec 14, 2011
Notice of administrators appointment
Registry
Dec 9, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Nov 22, 2011
Statement of satisfaction in full or in part of mortgage or charge 8310594...
Registry
Jan 12, 2011
Annual return
Registry
Oct 13, 2010
Statement of satisfaction in full or in part of mortgage or charge
Financials
Sep 30, 2010
Annual accounts
Registry
Jan 11, 2010
Change of particulars for director
Registry
Jan 11, 2010
Annual return
Registry
Jan 11, 2010
Change of particulars for director
Registry
Jan 11, 2010
Change of particulars for director 2659951...
Financials
Oct 1, 2009
Annual accounts
Registry
Sep 14, 2009
Particulars of a mortgage or charge
Registry
Mar 12, 2009
Company name change
Registry
Mar 12, 2009
Change in situation or address of registered office
Registry
Mar 10, 2009
Change of name certificate
Registry
Mar 9, 2009
Annual return
Registry
Dec 23, 2008
Particulars of a mortgage or charge
Financials
Sep 9, 2008
Annual accounts
Registry
Jan 11, 2008
Annual return
Registry
Oct 5, 2007
Particulars of a mortgage or charge
Financials
May 22, 2007
Annual accounts
Registry
Feb 19, 2007
Annual return
Registry
Aug 18, 2006
Particulars of a mortgage or charge
Registry
Mar 15, 2006
Change in situation or address of registered office
Registry
Mar 4, 2006
Particulars of a mortgage or charge
Registry
Dec 6, 2005
Two appointments: 2 men