- Company Overview for CARRINGTON BLAKE U1 LIMITED (05872625)
- Filing history for CARRINGTON BLAKE U1 LIMITED (05872625)
- People for CARRINGTON BLAKE U1 LIMITED (05872625)
- Insolvency for CARRINGTON BLAKE U1 LIMITED (05872625)
- More for CARRINGTON BLAKE U1 LIMITED (05872625)
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) |
---|---|---|---|
11 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2016 | |
16 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from Pioneer House 39 Station Road Lutterworth Leicestershire LE17 4AP to C/O F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 29 January 2015 | |
10 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2014 | |
30 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2014 | |
07 Aug 2013 | 1.4 | Notice of completion of voluntary arrangement | |
23 Jul 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from Limehouse Court 3-11 Dod Street London E14 7EQ United Kingdom on 19 July 2013 | |
17 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2012 | AD01 | Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 13 November 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Aug 2012 | AR01 |
Annual return made up to 11 July 2012 with full list of shareholders
Statement of capital on 2012-08-22
|
|
11 Jul 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2012 | |
14 Sep 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
24 May 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Apr 2011 | AAMD | Amended accounts made up to 31 December 2009 | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jul 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Oct 2009 | AP01 | Appointment of Mr Anthony Adjei as a director |