- Company Overview for CARBRIS LEISURE LIMITED (05803713)
- Filing history for CARBRIS LEISURE LIMITED (05803713)
- People for CARBRIS LEISURE LIMITED (05803713)
- Charges for CARBRIS LEISURE LIMITED (05803713)
- Insolvency for CARBRIS LEISURE LIMITED (05803713)
- More for CARBRIS LEISURE LIMITED (05803713)
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 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2015 | L64.07 | Completion of winding up | |
14 Oct 2014 | 2.33B | Notice of a court order ending Administration | |
07 Oct 2014 | COCOMP | Order of court to wind up | |
29 Jul 2014 | 2.24B | Administrator's progress report to 30 June 2014 | |
29 Jul 2014 | 2.31B | Notice of extension of period of Administration | |
05 Mar 2014 | 2.24B | Administrator's progress report to 11 February 2014 | |
05 Dec 2013 | 2.23B | Result of meeting of creditors | |
08 Oct 2013 | 2.17B | Statement of administrator's proposal | |
22 Aug 2013 | AD01 | Registered office address changed from 60 - 62 St. Mary Street Cardiff CF10 1FE United Kingdom on 22 August 2013 | |
20 Aug 2013 | 2.12B | Appointment of an administrator | |
25 Jun 2013 | AR01 |
Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-06-25
|
|
04 Apr 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
25 Feb 2013 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 9 February 2013
|
|
04 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 14 June 2012
|
|
09 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
09 Mar 2012 | AP01 | Appointment of Mr. Luke Jonathan Parker as a director | |
09 Mar 2012 | AP01 | Appointment of Mr. Nicholas Andrew Pratt as a director | |
09 Mar 2012 | AD01 | Registered office address changed from 5 the Quadrant Coventry CV1 2EL United Kingdom on 9 March 2012 | |
09 Mar 2012 | TM01 | Termination of appointment of Gregory Flowers as a director | |
09 Mar 2012 | CERTNM |
Company name changed professional debt collection LIMITED\certificate issued on 09/03/12
|