Harrow
HA3 5HX
Website | www.carrollconstructionsolutions.co.uk |
---|
Registered Address | West Clayton Business Centre Berry Lane Chorleywood Hertfordhshire WD3 5EX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christine Jane Carroll 50.00% Ordinary |
---|---|
1 at £1 | Paul Anthony Carroll 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
16 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
29 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 December 2019 | Registered office address changed from Suite 25, 3rd Floor, Barkat House 116-118 Finchley Road London NW3 5HT England to Suite 25, 3rd Floor, Barkat House 116-118 Finchley Road London NW3 5HT on 11 December 2019 (1 page) |
6 November 2019 | Registered office address changed from Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 25, 3rd Floor, Barkat House 116-118 Finchley Road London NW3 5HT on 6 November 2019 (1 page) |
13 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
13 December 2018 | Registered office address changed from 19 Bengarth Drive Harrow Middlesex HA3 5HX England to Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ on 13 December 2018 (1 page) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 October 2018 | Notification of Paul Anthony Carroll as a person with significant control on 6 April 2016 (2 pages) |
16 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 July 2016 | Registered office address changed from 18 Tiverton Road Ruislip Middlesex HA4 0BW to 19 Bengarth Drive Harrow Middlesex HA3 5HX on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 18 Tiverton Road Ruislip Middlesex HA4 0BW to 19 Bengarth Drive Harrow Middlesex HA3 5HX on 14 July 2016 (1 page) |
17 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU United Kingdom on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU United Kingdom on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU United Kingdom on 6 January 2014 (2 pages) |
10 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
2 June 2011 | Company name changed carroll construction solutions LIMITED\certificate issued on 02/06/11
|
2 June 2011 | Company name changed carroll construction solutions LIMITED\certificate issued on 02/06/11
|
18 May 2011 | Change of name notice (2 pages) |
18 May 2011 | Change of name notice (2 pages) |
9 May 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner HA5 3PU England on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner HA5 3PU England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner HA5 3PU England on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
12 April 2010 | Incorporation (23 pages) |
12 April 2010 | Incorporation (23 pages) |