- Company Overview for CARVILL (NEWCASTLE) LIMITED (05402905)
- Filing history for CARVILL (NEWCASTLE) LIMITED (05402905)
- People for CARVILL (NEWCASTLE) LIMITED (05402905)
- Charges for CARVILL (NEWCASTLE) LIMITED (05402905)
- Insolvency for CARVILL (NEWCASTLE) LIMITED (05402905)
- More for CARVILL (NEWCASTLE) LIMITED (05402905)
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) |
---|---|---|---|
13 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2014 | 2.35B | Notice of move from Administration to Dissolution on 29 November 2013 | |
12 Dec 2013 | 2.24B | Administrator's progress report to 29 November 2013 | |
08 Oct 2013 | 2.40B | Notice of appointment of replacement/additional administrator | |
08 Oct 2013 | 2.39B | Notice of vacation of office by administrator | |
15 Nov 2012 | 2.31B | Notice of extension of period of Administration | |
02 Nov 2012 | 2.24B | Administrator's progress report to 13 October 2012 | |
18 Jun 2012 | 2.24B | Administrator's progress report to 13 April 2012 | |
30 May 2012 | 2.31B | Notice of extension of period of Administration | |
05 Jan 2012 | 2.24B | Administrator's progress report to 1 December 2011 | |
17 Aug 2011 | F2.18 | Notice of deemed approval of proposals | |
10 Aug 2011 | 2.17B | Statement of administrator's proposal | |
13 Jun 2011 | AD01 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 13 June 2011 | |
13 Jun 2011 | 2.12B | Appointment of an administrator | |
21 Apr 2011 | AR01 |
Annual return made up to 24 March 2011 with full list of shareholders
Statement of capital on 2011-04-21
|
|
21 Apr 2011 | CH01 | Director's details changed for John Joseph Okeefe on 1 October 2009 | |
21 Apr 2011 | CH01 | Director's details changed for Mairead Mary Khosla on 1 October 2009 | |
21 Apr 2011 | CH01 | Director's details changed for Paul James O'rourke on 1 October 2009 | |
24 Jun 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
24 Jun 2010 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
24 Jun 2010 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
19 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Paul James O'rourke on 22 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for John Joseph Okeefe on 22 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Christopher Bryson on 22 March 2010 |