- Company Overview for CARRINGTON GREEN LIMITED (07127923)
- Filing history for CARRINGTON GREEN LIMITED (07127923)
- People for CARRINGTON GREEN LIMITED (07127923)
- Charges for CARRINGTON GREEN LIMITED (07127923)
- Insolvency for CARRINGTON GREEN LIMITED (07127923)
- More for CARRINGTON GREEN LIMITED (07127923)
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) |
---|---|---|---|
03 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2011 | AD01 | Registered office address changed from 34 Bookham Industrial Park Church Road Bookham Leatherhead Surrey KT23 3EU on 25 July 2011 | |
21 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
05 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 May 2011 | TM02 | Termination of appointment of Susan Green as a secretary | |
19 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Mar 2011 | AP03 | Appointment of Mrs Susan Green as a secretary | |
20 Jan 2011 | AR01 |
Annual return made up to 18 January 2011 with full list of shareholders
Statement of capital on 2011-01-20
|
|
21 May 2010 | TM02 | Termination of appointment of Susan Green as a secretary | |
21 May 2010 | TM01 | Termination of appointment of Michael Green as a director | |
21 May 2010 | AP01 | Appointment of Mrs Helen Storey as a director | |
03 Mar 2010 | AD01 | Registered office address changed from 6 Copthall Way New Haw Addlestone Weybridge Surrey KT15 3TX England on 3 March 2010 | |
18 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jan 2010 | NEWINC |
Incorporation
|