Advanced company searchLink opens in new window

CARWOOD DEVELOPMENTS LIMITED

Company number 05474275

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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2011 DS01 Application to strike the company off the register
12 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1
30 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
14 Jul 2009 363a Return made up to 03/07/09; full list of members
05 May 2009 AA Accounts made up to 30 June 2008
21 Jul 2008 363a Return made up to 03/07/08; full list of members
09 Apr 2008 288c Director's Change of Particulars / paul cartwright / 21/02/2008 / HouseName/Number was: , now: fernbank; Street was: 41 waresley park, now: the village; Post Code was: DY11 7XF, now: DY11 7TE
09 Apr 2008 288c Secretary's Change of Particulars / claire cartwright / 21/02/2008 / HouseName/Number was: , now: fernbank; Street was: 41 waresley park, now: the village; Area was: , now: hartlebury; Post Town was: hartlebury, now: kidderminster; Post Code was: DY11 7XF, now: DY11 7TE
09 Apr 2008 287 Registered office changed on 09/04/2008 from 41 waresley park hartlebury kidderminster worcestershire DY11 7XF
11 Jul 2007 AA Accounts made up to 30 June 2007
03 Jul 2007 363a Return made up to 03/07/07; full list of members
24 Jul 2006 AA Accounts made up to 30 June 2006
30 Jun 2006 363s Return made up to 07/06/06; full list of members
25 Oct 2005 288b Secretary resigned
25 Oct 2005 288b Director resigned
25 Oct 2005 288a New secretary appointed
25 Oct 2005 288a New director appointed
07 Jun 2005 NEWINC Incorporation