Advanced company searchLink opens in new window

CARRINGTONS PROPERTY SERVICES LTD

Company number 06985566

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2014 AP01 Appointment of Miss Gabriela Gherghelau as a director on 2 April 2014
01 May 2014 TM01 Termination of appointment of Gary Ross Cooper as a director on 1 April 2014
01 May 2014 TM01 Termination of appointment of Gary Ross Cooper as a director on 1 April 2014
12 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
Statement of capital on 2012-11-22
  • GBP 1
22 Nov 2012 TM01 Termination of appointment of Kamaljeet Singh Bansal as a director on 15 November 2012
21 Nov 2012 TM01 Termination of appointment of a director
21 Nov 2012 AP01 Appointment of Mr Gary Ross Cooper as a director on 15 November 2012
20 Nov 2012 AP01 Appointment of Mr Gary Ross Cooper as a director on 9 November 2012
19 Nov 2012 AP01 Appointment of Mr Gary Ross Cooper as a director on 15 November 2012
19 Nov 2012 TM01 Termination of appointment of Anita Chonk as a director on 15 November 2012
19 Nov 2012 TM01 Termination of appointment of Kamaljeet Singh Bansal as a director on 15 November 2012
14 Nov 2012 AD01 Registered office address changed from C/O Jsp Accountants Limited 10 College Road First Floor Harrow Middlesex HA1 1BE United Kingdom on 14 November 2012
10 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
14 Oct 2011 AP01 Appointment of Mrs Anita Chonk as a director on 24 February 2011
14 Oct 2011 AD01 Registered office address changed from 65 Delamere Road Hayes Middx UB4 0NN on 14 October 2011