- Company Overview for CARLIMITS LTD (07100007)
- Filing history for CARLIMITS LTD (07100007)
- People for CARLIMITS LTD (07100007)
- Charges for CARLIMITS LTD (07100007)
- Insolvency for CARLIMITS LTD (07100007)
- More for CARLIMITS LTD (07100007)
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) |
---|---|---|---|
08 Jul 2022 | AD01 | Registered office address changed from Third Floor, 112 Clerkenwell Road London EC1M 5SA to 6th Floor 2 London Wall Place London EC2Y 5AU on 8 July 2022 | |
08 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
09 May 2022 | LIQ07 | Removal of liquidator by creditors | |
09 May 2022 | LIQ07 | Removal of liquidator by creditors | |
06 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2022 | |
22 Feb 2021 | AD01 | Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to Third Floor, 112 Clerkenwell Road London EC1M 5SA on 22 February 2021 | |
22 Feb 2021 | AD01 | Registered office address changed from Experience Hq North Weald Airfield Merlin Way North Weald Essex CM16 6HR United Kingdom to Third Floor 112 Clerkenwell Road London EC1M 5SA on 22 February 2021 | |
17 Feb 2021 | LIQ02 | Statement of affairs | |
17 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2021 | MR04 | Satisfaction of charge 071000070002 in full | |
23 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
19 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
22 Nov 2017 | MR01 | Registration of charge 071000070003, created on 21 November 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Mr Andrew Kevin Walsh on 20 November 2017 | |
20 Nov 2017 | PSC04 | Change of details for Mr Andrew Kevin Walsh as a person with significant control on 10 November 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford CM23 3AR United Kingdom to Experience Hq North Weald Airfield Merlin Way North Weald Essex CM16 6HR on 20 November 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Mr Andrew Kevin Walsh on 8 September 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from 1 Constance Cottage the Street Takeley Herts CM22 6LY to 5 Ducketts Wharf South Street Bishop's Stortford CM23 3AR on 8 September 2017 |