- Company Overview for CARLTON FINANCIAL GROUP LIMITED (04963311)
- Filing history for CARLTON FINANCIAL GROUP LIMITED (04963311)
- People for CARLTON FINANCIAL GROUP LIMITED (04963311)
- Charges for CARLTON FINANCIAL GROUP LIMITED (04963311)
- Insolvency for CARLTON FINANCIAL GROUP LIMITED (04963311)
- More for CARLTON FINANCIAL GROUP LIMITED (04963311)
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) |
---|---|---|---|
05 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2012 | |
05 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2012 | |
01 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2011 | |
26 Aug 2011 | TM01 | Termination of appointment of Andrew Taee as a director | |
08 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2011 | |
07 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2010 | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from fifth floor berger house 38 berkeley square london W1J 5AE | |
08 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
08 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2009 | AA | Full accounts made up to 31 December 2006 | |
27 Jul 2009 | 88(2) | Ad 14/11/08 gbp si 22016@1=22016 gbp ic 77958/99974 | |
24 Jun 2009 | 288b | Appointment Terminated Director george magan | |
24 Jun 2009 | 288b | Appointment Terminated Director alan wheatley | |
20 May 2009 | 288b | Appointment Terminated Director adrian kyriazi | |
21 Mar 2009 | 288a | Director appointed adrian kyriazi | |
13 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 14 | |
12 Jan 2009 | 363a | Return made up to 13/11/08; full list of members | |
12 Jan 2009 | 288c | Director's Change of Particulars / alan wheatley / 10/11/2008 / HouseName/Number was: , now: 5; Street was: highcroft, now: plymouth park; Area was: 79 kippington road, now: ; Post Code was: TN13 2LN, now: TN13 3RR | |
23 Dec 2008 | 88(2) | Ad 15/03/08 gbp si 35660@1=35660 gbp ic 322152/357812 | |
23 Dec 2008 | 88(2) | Ad 22/07/08 gbp si 5330@1=5330 gbp ic 316822/322152 | |
23 Dec 2008 | 88(2) | Ad 15/07/08 gbp si 6700@1=6700 gbp ic 310122/316822 | |
17 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 13 |