- Company Overview for CARRODALE LIMITED (02017150)
- Filing history for CARRODALE LIMITED (02017150)
- People for CARRODALE LIMITED (02017150)
- Charges for CARRODALE LIMITED (02017150)
- Insolvency for CARRODALE LIMITED (02017150)
- More for CARRODALE LIMITED (02017150)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2017 | |
08 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2016 | 2.24B | Administrator's progress report to 14 July 2016 | |
21 Jul 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Jan 2016 | 2.24B | Administrator's progress report to 14 January 2016 | |
19 Aug 2015 | 2.24B | Administrator's progress report to 14 July 2015 | |
19 Aug 2015 | 2.31B | Notice of extension of period of Administration | |
24 Feb 2015 | 2.24B | Administrator's progress report to 13 February 2015 | |
24 Feb 2015 | 2.31B | Notice of extension of period of Administration | |
01 May 2014 | F2.18 | Notice of deemed approval of proposals | |
01 May 2014 | 2.16B | Statement of affairs with form 2.14B | |
16 Apr 2014 | 2.17B | Statement of administrator's proposal | |
04 Mar 2014 | 2.12B | Appointment of an administrator | |
13 Feb 2014 | AD01 | Registered office address changed from 357 Oldham Road Ashton Under Lyne Tameside OL7 9NE on 13 February 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:8
|
|
22 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
20 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |