- Company Overview for CAROUSEL INNS LIMITED (06905286)
- Filing history for CAROUSEL INNS LIMITED (06905286)
- People for CAROUSEL INNS LIMITED (06905286)
- Charges for CAROUSEL INNS LIMITED (06905286)
- Insolvency for CAROUSEL INNS LIMITED (06905286)
- More for CAROUSEL INNS LIMITED (06905286)
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) |
---|---|---|---|
15 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jun 2015 | AD01 | Registered office address changed from The Counting House Dunleavy Drive Celtic Gateway Cardiff Cardiff CF11 0SN to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 9 June 2015 | |
05 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
05 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-08
|
|
29 May 2014 | MR01 | Registration of charge 069052860004 | |
24 Apr 2014 | MR01 | Registration of charge 069052860003 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Dec 2013 | MR01 | Registration of charge 069052860002 | |
04 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
04 Jun 2013 | CH01 | Director's details changed for Mr Philip Henry Booth on 14 May 2013 | |
04 Jun 2013 | CH03 | Secretary's details changed for Mr Philip Henry Booth on 14 May 2013 | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
07 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
01 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Mr Philip Henry Booth on 14 May 2010 | |
07 Jun 2010 | CH03 | Secretary's details changed for Philip Henry Booth on 14 May 2010 | |
01 Jun 2010 | TM01 | Termination of appointment of James Crole as a director |