- Company Overview for CARLINGATE LIMITED (04351427)
- Filing history for CARLINGATE LIMITED (04351427)
- People for CARLINGATE LIMITED (04351427)
- More for CARLINGATE LIMITED (04351427)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2016 | DS01 | Application to strike the company off the register | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AD01 | Registered office address changed from 62 Priory Road Romford RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL on 30 September 2015 | |
12 May 2015 | AP01 | Appointment of Mrs Susan Tanya Lisette Reilly as a director on 1 May 2015 | |
12 May 2015 | AD01 | Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 62 Priory Road Romford RM3 9AP on 12 May 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Grosvenor Administration Limited as a director on 22 April 2015 | |
22 Apr 2015 | TM02 | Termination of appointment of Grosvenor Secretaries Limited as a secretary on 22 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Michael Thomas Gordon as a director on 22 April 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
17 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2015 | AA | Group of companies' accounts made up to 31 December 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
18 Nov 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
07 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2011 | |
12 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
20 Sep 2010 | AP01 | Appointment of Michael Gordon as a director |