- Company Overview for CARRINGTON PROPERTIES LIMITED (05353456)
- Filing history for CARRINGTON PROPERTIES LIMITED (05353456)
- People for CARRINGTON PROPERTIES LIMITED (05353456)
- Charges for CARRINGTON PROPERTIES LIMITED (05353456)
- More for CARRINGTON PROPERTIES LIMITED (05353456)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2011 | DS01 | Application to strike the company off the register | |
05 Oct 2011 | CH01 | Director's details changed for Mrs Sarah Baker Gay on 1 July 2010 | |
04 Oct 2011 | AC92 | Restoration by order of the court | |
08 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2010 | DS01 | Application to strike the company off the register | |
30 Apr 2009 | 288b | Appointment Terminated Secretary peter atkinson | |
13 Mar 2009 | 363a | Return made up to 04/02/09; full list of members | |
16 Jan 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
18 Nov 2008 | 363a | Return made up to 04/02/08; full list of members | |
20 Mar 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
26 Feb 2008 | 363a | Return made up to 04/02/07; full list of members | |
25 Feb 2008 | 288c | Director's Change of Particulars / sarah baker / 04/02/2007 / Title was: , now: mrs; Middle Name/s was: , now: baker; Surname was: baker, now: gay; HouseName/Number was: , now: walnut tree cottage; Street was: river cottage, now: kiln lane; Area was: 7 the causeway, now: braishfield; Post Code was: SO51 8HF, now: SO51 0PJ; Country was: , now: unite | |
15 Aug 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
12 May 2006 | 363a | Return made up to 04/02/06; full list of members | |
17 Mar 2006 | 288a | New director appointed | |
13 Feb 2006 | 288b | Director resigned | |
10 Jan 2006 | 288b | Director resigned | |
07 Jun 2005 | 395 | Particulars of mortgage/charge |