- Company Overview for CAROL BARWICK ASSOCIATES LIMITED (05138794)
- Filing history for CAROL BARWICK ASSOCIATES LIMITED (05138794)
- People for CAROL BARWICK ASSOCIATES LIMITED (05138794)
- Insolvency for CAROL BARWICK ASSOCIATES LIMITED (05138794)
- More for CAROL BARWICK ASSOCIATES LIMITED (05138794)
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) |
---|---|---|---|
10 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2013 | |
30 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2012 | |
12 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
07 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2011 | AD01 | Registered office address changed from Oceana House Industry Road Newcastle upon Tyne NE6 5XB England on 18 August 2011 | |
31 May 2011 | AR01 |
Annual return made up to 26 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
|
|
21 Jan 2011 | TM02 | Termination of appointment of Eric Brannigan as a secretary | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
07 Sep 2010 | AD01 | Registered office address changed from Suite G22, Ouseburn Building Albion Row Newcastle upon Tyne NE6 1LL United Kingdom on 7 September 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Graeme Colin Yeates on 26 May 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Carol Barwick on 26 May 2010 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
26 May 2009 | 363a | Return made up to 26/05/09; full list of members | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from suite 3, sinclair court darrell street brunswick village newcastle upon tyne tyne & wear NE13 7DS | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
30 May 2008 | 363a | Return made up to 26/05/08; full list of members | |
16 Oct 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
21 Sep 2007 | 287 | Registered office changed on 21/09/07 from: the gables 64 reid park road jesmond newcastle tyne & wear NE2 2ES | |
06 Jun 2007 | 363a | Return made up to 26/05/07; full list of members | |
08 Dec 2006 | AA | Total exemption small company accounts made up to 31 May 2006 | |
03 Jul 2006 | 288a | New director appointed |