W T Carter Ltd was dissolved on 2021-05-25.
W T Carter was a private limited company that was situated at 5 Kingsmill Newmarket Road, Great Chesterford, Saffron Walden, CB10 1PE, Essex, UNITED KINGDOM. This company (formed on 2018-01-22) was run by 1 director.
Director William C. who was appointed on 22 January 2018.
The company was categorised as "other professional, scientific and technical activities not elsewhere classified" (74909).
According to the official database, there was a name change on 2020-01-22 and their previous name was Proactive Observations.
The latest confirmation statement was filed on 2020-01-21 and last time the statutory accounts were filed was on 31 January 2020.
W T Carter Ltd Address / Contact
Office Address
5 Kingsmill Newmarket Road
Office Address2
Great Chesterford
Town
Saffron Walden
Post code
CB10 1PE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11163490
Date of Incorporation
Mon, 22nd Jan 2018
Date of Dissolution
Tue, 25th May 2021
Industry
Other professional, scientific and technical activities not elsewhere classified
End of financial Year
31st January
Company age
3 years old
Account next due date
Sun, 31st Oct 2021
Account last made up date
Fri, 31st Jan 2020
Next confirmation statement due date
Thu, 4th Mar 2021
Last confirmation statement dated
Tue, 21st Jan 2020
Company staff
William C.
Position: Director
Appointed: 22 January 2018
George S.
Position: Director
Appointed: 22 January 2018
Resigned: 21 January 2020
People with significant control
William C.
Notified on
22 January 2018
Nature of control:
25-50% shares
George S.
Notified on
22 January 2018
Ceased on
21 January 2020
Nature of control:
25-50% shares
Company previous names
Proactive Observations
January 22, 2020
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-01-31
2020-01-31
Balance Sheet
Net Assets Liabilities
2
2
Other
Average Number Employees During Period
2
2
Called Up Share Capital Not Paid Not Expressed As Current Asset
2
2
Total Assets Less Current Liabilities
2
2
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 25th, February 2021
dissolution
Free Download
(1 page)
AA
Micro company financial statements for the year ending on January 31, 2020
filed on: 18th, February 2021
accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates January 21, 2020
filed on: 4th, February 2020
confirmation statement
Free Download
(4 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on January 22, 2020
filed on: 22nd, January 2020
resolution
Free Download
(3 pages)
NM01
Resolution to change company's name
change of name
PSC07
Cessation of a person with significant control January 21, 2020
filed on: 21st, January 2020
persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: January 21, 2020
filed on: 21st, January 2020
officers
Free Download
(1 page)
AA
Micro company financial statements for the year ending on January 31, 2019
filed on: 22nd, October 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates January 21, 2019
filed on: 25th, January 2019
confirmation statement
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 22nd, January 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.