- Company Overview for 54 CARRINGTON ROAD MANAGEMENT COMPANY LIMITED (05417220)
- Filing history for 54 CARRINGTON ROAD MANAGEMENT COMPANY LIMITED (05417220)
- People for 54 CARRINGTON ROAD MANAGEMENT COMPANY LIMITED (05417220)
- More for 54 CARRINGTON ROAD MANAGEMENT COMPANY LIMITED (05417220)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2010 | AR01 | Annual return made up to 7 April 2009 with full list of shareholders | |
10 Feb 2010 | AR01 | Annual return made up to 7 April 2008 with full list of shareholders | |
10 Feb 2010 | AR01 | Annual return made up to 7 April 2007 with full list of shareholders | |
10 Feb 2010 | AR01 | Annual return made up to 7 April 2006 with full list of shareholders | |
28 Jan 2010 | AP01 | Appointment of Stuart Mark Wood as a director | |
28 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
28 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2008 | |
28 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2007 | |
28 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2006 | |
28 Jan 2010 | AD01 | Registered office address changed from 56 Carrington Road High Wycombe Buckinghamshire on 28 January 2010 | |
26 Jan 2010 | RT01 | Administrative restoration application | |
09 Jan 2007 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2006 | 288b | Secretary resigned | |
12 May 2006 | 287 | Registered office changed on 12/05/06 from: cedar house, 78 portsmouth road, cobham, surrey KT11 1AN | |
18 May 2005 | 288b | Director resigned | |
18 May 2005 | 288a | New director appointed | |
07 Apr 2005 | NEWINC | Incorporation |