- Company Overview for CARRINGTONS & THE FURNITURE FACTORY LIMITED (06041562)
- Filing history for CARRINGTONS & THE FURNITURE FACTORY LIMITED (06041562)
- People for CARRINGTONS & THE FURNITURE FACTORY LIMITED (06041562)
- Charges for CARRINGTONS & THE FURNITURE FACTORY LIMITED (06041562)
- Insolvency for CARRINGTONS & THE FURNITURE FACTORY LIMITED (06041562)
- More for CARRINGTONS & THE FURNITURE FACTORY LIMITED (06041562)
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) |
---|---|---|---|
22 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2012 | |
03 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2012 | |
05 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2011 | |
18 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2011 | |
09 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2010 | |
04 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2010 | |
03 Feb 2009 | 4.20 | Statement of affairs with form 4.19 | |
03 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from 2 europe way cockermouth cumbria CA13 0RJ | |
15 Jan 2009 | 363a | Return made up to 04/01/09; full list of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
08 Mar 2008 | 225 | Prev ext from 31/01/2008 to 28/02/2008 | |
18 Jan 2008 | 363a | Return made up to 04/01/08; full list of members | |
10 Mar 2007 | 287 | Registered office changed on 10/03/07 from: 4 main street cockermouth cumbria CA13 9LQ | |
20 Feb 2007 | 88(2)R | Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100 | |
14 Feb 2007 | 395 | Particulars of mortgage/charge | |
02 Feb 2007 | 288b | Director resigned | |
02 Feb 2007 | 288b | Secretary resigned | |
02 Feb 2007 | 288a | New secretary appointed | |
02 Feb 2007 | 288a | New director appointed | |
04 Jan 2007 | NEWINC | Incorporation |