- Company Overview for CARLETON RISK MANAGEMENT LIMITED (06042520)
- Filing history for CARLETON RISK MANAGEMENT LIMITED (06042520)
- People for CARLETON RISK MANAGEMENT LIMITED (06042520)
- Charges for CARLETON RISK MANAGEMENT LIMITED (06042520)
- Insolvency for CARLETON RISK MANAGEMENT LIMITED (06042520)
- More for CARLETON RISK MANAGEMENT LIMITED (06042520)
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
|
|
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
|
|
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 |