- Company Overview for CARRARA QUALITY GROUP LIMITED (05774516)
- Filing history for CARRARA QUALITY GROUP LIMITED (05774516)
- People for CARRARA QUALITY GROUP LIMITED (05774516)
- More for CARRARA QUALITY GROUP LIMITED (05774516)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2014 | DS01 | Application to strike the company off the register | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 May 2013 | AR01 |
Annual return made up to 7 April 2013 with full list of shareholders
Statement of capital on 2013-05-08
|
|
01 Oct 2012 | CH03 | Secretary's details changed for Dawn Margaret Dwyer on 1 October 2012 | |
01 Oct 2012 | CH01 | Director's details changed for Mr Anthony Frederick Dwyer on 1 October 2012 | |
01 Oct 2012 | AD01 | Registered office address changed from Brook Point 1412--1420 High Road Whetstone London N20 9BH England on 1 October 2012 | |
01 Oct 2012 | CH01 | Director's details changed for Mr Anthony Martin Dwyer on 1 October 2012 | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
19 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
18 Jun 2010 | AAMD | Amended accounts made up to 31 August 2009 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
25 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Mr Anthony Martin Dwyer on 2 October 2009 | |
24 May 2010 | CH03 | Secretary's details changed for Dawn Margaret Dwyer on 28 August 2009 | |
09 Feb 2010 | CH01 | Director's details changed for Anthony Frederick Dwyer on 8 February 2010 | |
12 Oct 2009 | AD01 | Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH England on 12 October 2009 | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from euro house 1394 high road london N20 9YZ | |
22 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
19 May 2009 | 363a | Return made up to 07/04/09; full list of members | |
03 Jul 2008 | 363a | Return made up to 07/04/08; full list of members | |
06 Jun 2008 | AA | Total exemption full accounts made up to 31 August 2007 |