Background WavePink WaveYellow Wave

TRURO CARLTON LIMITED (07835615)

TRURO CARLTON LIMITED (07835615) is a dissolved UK company. incorporated on 4 November 2011. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRURO CARLTON LIMITED has been registered for 14 years. Current directors include MANNING, Lynn Dawn, WHITTAKER, Nicola.

Company Number
07835615
Status
dissolved
Type
ltd
Incorporated
4 November 2011
Age
14 years
Address
C/O Bishop Fleming Llp, Bristol, BS1 6FL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MANNING, Lynn Dawn, WHITTAKER, Nicola
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRURO CARLTON LIMITED

TRURO CARLTON LIMITED is an dissolved company incorporated on 4 November 2011 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRURO CARLTON LIMITED was registered 14 years ago.(SIC: 64209)

Status

dissolved

Active since 14 years ago

Company No

07835615

LTD Company

Age

14 Years

Incorporated 4 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 7 July 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 November 2021 (4 years ago)
Submitted on 4 November 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

C/O Bishop Fleming Llp 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP
From: 6 November 2013To: 25 July 2022
Merchant House 49 Falmouth Road Truro Cornwall TR1 2HX United Kingdom
From: 13 November 2012To: 6 November 2013
C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP United Kingdom
From: 4 November 2011To: 13 November 2012
Timeline

2 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Nov 11
Loan Cleared
Nov 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MANNING, Lynn Dawn

Active
Poltisco Wharf, TruroTR1 1DH
Born April 1951
Director
Appointed 04 Nov 2011

WHITTAKER, Nicola

Active
Tregolls Road, TruroTR1 1LE
Born March 1968
Director
Appointed 04 Nov 2011

Persons with significant control

1

Mrs Nicola Whittaker

Active
Tregolls Road, TruroTR1 1LE
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Gazette Dissolved Liquidation
3 September 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
3 June 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 September 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
25 July 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
25 July 2022
600600
Resolution
25 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Legacy
5 April 2012
MG01MG01
Change Account Reference Date Company Current Extended
4 April 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2011
NEWINCIncorporation