Advanced company searchLink opens in new window

CARLTON PROPERTIES (WOKINGHAM) LIMITED

Company number 07196973

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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
  • RES13 ‐ That the terms and conditions of the transactions contemplated by each of the following documents be approved 17/11/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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