- Company Overview for CARTHOW LIMITED (03874295)
- Filing history for CARTHOW LIMITED (03874295)
- People for CARTHOW LIMITED (03874295)
- Charges for CARTHOW LIMITED (03874295)
- Insolvency for CARTHOW LIMITED (03874295)
- More for CARTHOW LIMITED (03874295)
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) |
---|---|---|---|
29 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2010 | 2.24B | Administrator's progress report to 23 September 2010 | |
29 Sep 2010 | 2.35B | Notice of move from Administration to Dissolution on 23 September 2010 | |
21 Jul 2010 | 2.24B | Administrator's progress report to 30 June 2010 | |
28 May 2010 | 2.31B | Notice of extension of period of Administration | |
27 Jan 2010 | 2.24B | Administrator's progress report to 31 December 2009 | |
17 Aug 2009 | 2.17B | Statement of administrator's proposal | |
07 Aug 2009 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
24 Jul 2009 | 288b | Appointment Terminated Secretary quayseco LIMITED | |
17 Jul 2009 | 287 | Registered office changed on 17/07/2009 from narrow quay house narrow quay bristol BS1 4AH | |
14 Jul 2009 | CERTNM | Company name changed U4EA technologies LIMITED\certificate issued on 15/07/09 | |
08 Jul 2009 | 2.12B | Appointment of an administrator | |
21 Apr 2009 | 288b | Appointment Terminated Director columb harrington | |
02 Apr 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
24 Mar 2009 | 288b | Appointment Terminated Director martin damgaard neilsen | |
04 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
23 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 Nov 2008 | 363a | Return made up to 08/11/08; full list of members | |
14 Nov 2008 | 288c | Director's Change of Particulars / columb harrington / 13/11/2008 / HouseName/Number was: , now: grange; Street was: 24 penton court, now: farmhouse; Area was: jamnagar close, now: station road; Post Town was: staines, now: launton; Region was: middlesex, now: oxfordshire; Post Code was: TW18 2JU, now: OX26 5DX | |
14 Nov 2008 | 288c | Director's Change of Particulars / paul dawson / 13/11/2008 / HouseName/Number was: , now: 16; Street was: 5 college mews, now: viburnum road; Area was: westbury on trym, now: hortham village almondsbury; Post Code was: BS9 3EH, now: BS32 4DH | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from one london wall london EC2Y 5AB | |
09 Oct 2008 | 288b | Appointment Terminated Secretary maclay murray & spens LLP | |
09 Oct 2008 | 288a | Secretary appointed quayseco LIMITED | |
22 Jan 2008 | AA | Full accounts made up to 31 March 2007 | |
06 Dec 2007 | 363a | Return made up to 08/11/07; full list of members |