Advanced company searchLink opens in new window

CARLETON RISK MANAGEMENT LIMITED

Company number 06042520

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)
21 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
21 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
16 Aug 2011 4.68 Liquidators' statement of receipts and payments to 10 June 2011
24 Jun 2010 4.20 Statement of affairs with form 4.19
24 Jun 2010 600 Appointment of a voluntary liquidator
24 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-11
25 May 2010 AD01 Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 25 May 2010
29 Mar 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 99
08 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
06 Dec 2009 TM01 Termination of appointment of Gerald Krasner as a director
06 Feb 2009 363a Return made up to 05/01/09; full list of members
06 Feb 2009 288c Director and Secretary's Change of Particulars / gerald krasner / 05/01/2008 / HouseName/Number was: , now: 11; Street was: 41 the turnbull, now: carlton terrace; Area was: clavering place, now: jesmond; Region was: tyne & wear, now: ; Post Code was: NE1 1NA, now: NE2 4PD
28 Dec 2008 288b Appointment Terminated Director leon greenstone
20 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Jun 2008 225 Accounting reference date shortened from 31/01/2008 to 31/12/2007
17 Jan 2008 363s Return made up to 05/01/08; full list of members
18 Dec 2007 395 Particulars of mortgage/charge
27 Jun 2007 88(2)R Ad 12/02/07--------- £ si 33@1=33 £ ic 66/99
22 Jun 2007 288a New director appointed
18 Feb 2007 88(2)R Ad 19/01/07--------- £ si 65@1=65 £ ic 1/66
10 Feb 2007 287 Registered office changed on 10/02/07 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF
18 Jan 2007 288b Secretary resigned
18 Jan 2007 288a New director appointed
18 Jan 2007 288b Director resigned
18 Jan 2007 288a New secretary appointed;new director appointed