- Company Overview for CARR WOOD HOLDINGS LIMITED (06738750)
- Filing history for CARR WOOD HOLDINGS LIMITED (06738750)
- People for CARR WOOD HOLDINGS LIMITED (06738750)
- More for CARR WOOD HOLDINGS LIMITED (06738750)
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 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2012 | DS01 | Application to strike the company off the register | |
31 Oct 2011 | AR01 |
Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-10-31
|
|
05 Oct 2011 | TM01 | Termination of appointment of Carr Wood Holdings Limited as a director on 30 December 2010 | |
30 Aug 2011 | AD01 | Registered office address changed from C/O Ms D Jowett / Carr Wood Holdings Ltd Earnshaw Business Centre Hugh Lane Leyland Preston Lancashire PR26 6PD England on 30 August 2011 | |
14 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
07 Apr 2011 | AP01 | Appointment of Ms Debra Jane Jowett as a director | |
07 Apr 2011 | AD01 | Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom on 7 April 2011 | |
06 Apr 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
16 Dec 2010 | AP02 | Appointment of Carr Wood Holdings Limited as a director | |
16 Dec 2010 | TM01 | Termination of appointment of Debra Jowett as a director | |
04 Dec 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
08 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
01 Jul 2010 | TM01 | Termination of appointment of Russell Treasure as a director | |
13 May 2010 | AD01 | Registered office address changed from Ash Farm Barn Blue Stone Lane Mawdesley Lancashire L40 2RQ on 13 May 2010 | |
01 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
01 Nov 2009 | CH01 | Director's details changed for Debra Jane Jowett on 31 October 2009 | |
01 Nov 2009 | CH01 | Director's details changed for Russell Shaw Treasure on 31 October 2009 | |
06 Jan 2009 | 88(2) | Ad 20/11/08 gbp si 99@1=99 gbp ic 1/100 | |
22 Dec 2008 | CERTNM | Company name changed starbridge associates LIMITED\certificate issued on 30/12/08 | |
09 Dec 2008 | 288a | Director appointed debra jane jowett | |
09 Dec 2008 | 288a | Director appointed russell shaw treasure | |
13 Nov 2008 | 288b | Appointment Terminated Secretary temple secretaries LIMITED | |
13 Nov 2008 | 288b | Appointment Terminated Director barbara kahan |