CARNELL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CARNELL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03138087

Incorporation date

14/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton BD19 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1995)
dot icon07/09/2023
Final Gazette dissolved following liquidation
dot icon07/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon03/11/2022
Liquidators' statement of receipts and payments to 2022-10-21
dot icon04/11/2021
Registered office address changed from Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 2021-11-04
dot icon02/11/2021
Appointment of a voluntary liquidator
dot icon02/11/2021
Resolutions
dot icon02/11/2021
Statement of affairs
dot icon30/10/2021
Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 2021-10-30
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon27/02/2020
Confirmation statement made on 2019-12-14 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2019
Termination of appointment of Capital Nominees Limited as a director on 2019-04-18
dot icon12/06/2019
Notification of Silvia Bendinelli as a person with significant control on 2019-06-06
dot icon10/06/2019
Withdrawal of a person with significant control statement on 2019-06-10
dot icon18/04/2019
Termination of appointment of Jason Hughes as a director on 2019-01-31
dot icon18/04/2019
Appointment of Mr Andrew Simon Davis as a director on 2019-01-31
dot icon18/04/2019
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2019
Confirmation statement made on 2018-12-14 with updates
dot icon18/04/2019
Administrative restoration application
dot icon26/02/2019
Final Gazette dissolved via compulsory strike-off
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon21/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/08/2017
Secretary's details changed for Cr Secretaries Limited on 2017-02-27
dot icon02/08/2017
Director's details changed for Capital Nominees Limited on 2017-02-27
dot icon27/02/2017
Registered office address changed from , First Floor, 41 Chalton Street, London, NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2017-02-27
dot icon16/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2010
Appointment of Mr Jason Hughes as a director
dot icon14/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 14/12/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 14/12/07; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 14/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/03/2006
New director appointed
dot icon21/02/2006
Return made up to 14/12/05; full list of members
dot icon21/02/2006
New secretary appointed
dot icon10/02/2006
Registered office changed on 10/02/06 from: 38 wigmore street, london, W1U 2HQ
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Secretary resigned
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon22/12/2005
Secretary's particulars changed
dot icon25/05/2005
Return made up to 14/12/04; full list of members
dot icon20/05/2005
Director's particulars changed
dot icon13/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon16/12/2004
Delivery ext'd 3 mth 31/12/04
dot icon19/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/07/2004
Total exemption full accounts made up to 2002-12-31
dot icon30/12/2003
Return made up to 14/12/03; full list of members
dot icon14/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/08/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/08/2003
New secretary appointed
dot icon06/08/2003
Director resigned
dot icon04/08/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon20/05/2003
Return made up to 14/12/02; full list of members
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon03/05/2003
Secretary resigned
dot icon03/05/2003
Director resigned
dot icon03/05/2003
Registered office changed on 03/05/03 from: suite 23 park royal house, 23 park royal road, london, NW10 7JH
dot icon03/05/2003
Director resigned
dot icon14/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon10/03/2003
Miscellaneous
dot icon21/02/2003
Director resigned
dot icon08/11/2002
Registered office changed on 08/11/02 from: suite 205 moghul house, 57 grosvenor street, london, W1K 3JA
dot icon25/04/2002
Resolutions
dot icon25/04/2002
Resolutions
dot icon25/04/2002
Resolutions
dot icon25/04/2002
Resolutions
dot icon18/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon18/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon21/01/2002
Secretary's particulars changed
dot icon21/12/2001
Return made up to 14/12/01; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-06-30
dot icon29/03/2001
Delivery ext'd 3 mth 30/06/00
dot icon21/12/2000
Return made up to 14/12/00; full list of members
dot icon06/11/2000
Full accounts made up to 1999-06-30
dot icon01/09/2000
Registered office changed on 01/09/00 from: suite 205 moghul house, 57 grosvenor street, london, W1X 9DA
dot icon27/03/2000
Return made up to 14/12/99; full list of members
dot icon03/03/2000
Delivery ext'd 3 mth 30/06/99
dot icon08/12/1999
Director's particulars changed
dot icon20/09/1999
Secretary's particulars changed
dot icon16/04/1999
Full accounts made up to 1998-06-30
dot icon02/03/1999
Delivery ext'd 3 mth 30/06/98
dot icon05/02/1999
Director resigned
dot icon05/02/1999
New director appointed
dot icon22/12/1998
Return made up to 14/12/98; no change of members
dot icon29/07/1998
Full accounts made up to 1997-06-30
dot icon03/06/1998
Director resigned
dot icon03/06/1998
Director resigned
dot icon03/06/1998
Registered office changed on 03/06/98 from: bell house, 175 regent street, london, W1R 7FB
dot icon03/06/1998
New director appointed
dot icon03/06/1998
New director appointed
dot icon22/12/1997
Return made up to 14/12/97; no change of members
dot icon10/10/1997
New director appointed
dot icon29/09/1997
Director resigned
dot icon29/09/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon31/07/1997
Full accounts made up to 1996-06-30
dot icon17/03/1997
Delivery ext'd 3 mth 30/06/97
dot icon07/01/1997
Director resigned
dot icon07/01/1997
Return made up to 14/12/96; full list of members
dot icon01/02/1996
Ad 15/01/96--------- £ si 998@1=998 £ ic 2/1000
dot icon23/01/1996
Accounting reference date notified as 30/06
dot icon19/12/1995
Registered office changed on 19/12/95 from: bell house, 175 regent street, london. W1R 7FB.
dot icon19/12/1995
Secretary resigned
dot icon19/12/1995
Director resigned
dot icon19/12/1995
New secretary appointed
dot icon19/12/1995
New director appointed
dot icon19/12/1995
New director appointed
dot icon14/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARNELL SOLUTIONS LIMITED

CARNELL SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 14/12/1995 with the registered office located at Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton BD19 3TT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARNELL SOLUTIONS LIMITED?

toggle

CARNELL SOLUTIONS LIMITED is currently Dissolved. It was registered on 14/12/1995 and dissolved on 07/09/2023.

Where is CARNELL SOLUTIONS LIMITED located?

toggle

CARNELL SOLUTIONS LIMITED is registered at Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton BD19 3TT.

What does CARNELL SOLUTIONS LIMITED do?

toggle

CARNELL SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARNELL SOLUTIONS LIMITED?

toggle

The latest filing was on 07/09/2023: Final Gazette dissolved following liquidation.