- Company Overview for CARRIAGE WORKS (MOLD) MANAGEMENT COMPANY LIMITED (08432529)
- Filing history for CARRIAGE WORKS (MOLD) MANAGEMENT COMPANY LIMITED (08432529)
- People for CARRIAGE WORKS (MOLD) MANAGEMENT COMPANY LIMITED (08432529)
- More for CARRIAGE WORKS (MOLD) MANAGEMENT COMPANY LIMITED (08432529)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2017 | DS01 | Application to strike the company off the register | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2017 | TM02 | Termination of appointment of Hhl Company Secretaries Ltd as a secretary on 25 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Mar 2016 | AP01 | Appointment of Jean Flaherty as a director on 8 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mrs Lynn Sanderson as a director on 8 March 2016 | |
21 Mar 2016 | AP01 | Appointment of Craig Mcmanus as a director on 8 March 2016 | |
21 Mar 2016 | AP01 | Appointment of Evelyn Marie Mcmanus as a director on 8 March 2016 | |
18 Mar 2016 | AP01 | Appointment of Michael Arthur Sanderson as a director on 8 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Stephen Hugh Roberts as a director on 15 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr John Ernest Terence Williams as a director on 8 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mrs Joanne Hewitt as a director on 8 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr Brian Neville Hewitt as a director on 8 March 2016 | |
10 Mar 2016 | AR01 | Annual return made up to 6 March 2016 no member list | |
17 Feb 2016 | AP01 | Appointment of Irene Mary Gibbons as a director on 1 December 2015 | |
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Apr 2015 | AR01 | Annual return made up to 6 March 2015 no member list | |
18 Aug 2014 | AD01 | Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to 377 Hoylake Road Moreton Merseyside CH46 0RW on 18 August 2014 | |
18 Aug 2014 | TM02 | Termination of appointment of Stephen Hugh Roberts as a secretary on 18 August 2014 | |
18 Aug 2014 | AP04 | Appointment of Hhl Company Secretaries Ltd as a secretary on 18 August 2014 | |
11 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |