Advanced company searchLink opens in new window

CARRINGTON PROPERTIES LIMITED

Company number 05353456

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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