- Company Overview for CARLTON PROPERTIES (WOKINGHAM) LIMITED (07196973)
- Filing history for CARLTON PROPERTIES (WOKINGHAM) LIMITED (07196973)
- People for CARLTON PROPERTIES (WOKINGHAM) LIMITED (07196973)
- Charges for CARLTON PROPERTIES (WOKINGHAM) LIMITED (07196973)
- Insolvency for CARLTON PROPERTIES (WOKINGHAM) LIMITED (07196973)
- More for CARLTON PROPERTIES (WOKINGHAM) LIMITED (07196973)
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) |
---|---|---|---|
21 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2020 | |
02 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2019 | |
08 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2018 | |
28 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2017 | |
25 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2016 | |
17 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2015 | |
16 May 2014 | AUD | Auditor's resignation | |
13 Feb 2014 | AD01 | Registered office address changed from Belmore Park Upham Hampshire SO32 1HQ on 13 February 2014 | |
30 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
23 Mar 2013 | AR01 |
Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-03-23
|
|
28 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
20 Jan 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Jul 2011 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 5 July 2011 | |
02 Jun 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 August 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
01 Apr 2011 | CH01 | Director's details changed for Mr Stuart Alec Robinson on 12 May 2010 | |
07 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |