- Company Overview for JAMES AND CARTREF HOUSE LIMITED (04185838)
- Filing history for JAMES AND CARTREF HOUSE LIMITED (04185838)
- People for JAMES AND CARTREF HOUSE LIMITED (04185838)
- Charges for JAMES AND CARTREF HOUSE LIMITED (04185838)
- Insolvency for JAMES AND CARTREF HOUSE LIMITED (04185838)
- More for JAMES AND CARTREF HOUSE LIMITED (04185838)
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) |
---|---|---|---|
01 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2019 | |
15 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2018 | |
23 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017 | |
02 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2017 | |
12 Feb 2016 | AD01 | Registered office address changed from Ponsonby the Hyde Langton Matravers Swanage Dorset BH19 3HE to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 12 February 2016 | |
03 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
03 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
16 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
12 Mar 2013 | CH01 | Director's details changed for Derek Iwan James on 12 March 2013 | |
12 Mar 2013 | CH03 | Secretary's details changed for Sharon Susan James on 12 March 2013 | |
12 Mar 2013 | CH01 | Director's details changed for Sharon Susan James on 12 March 2013 | |
12 Mar 2013 | AD01 | Registered office address changed from 129 Ebury Street London SW1W 9QU on 12 March 2013 | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |