- Company Overview for CARRWOOD MITCHAM LIMITED (10120889)
- Filing history for CARRWOOD MITCHAM LIMITED (10120889)
- People for CARRWOOD MITCHAM LIMITED (10120889)
- Charges for CARRWOOD MITCHAM LIMITED (10120889)
- Insolvency for CARRWOOD MITCHAM LIMITED (10120889)
- More for CARRWOOD MITCHAM LIMITED (10120889)
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) |
---|---|---|---|
07 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2020 | |
22 Nov 2019 | AD01 | Registered office address changed from 44 Welbeck Street London W1G 8DY United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 22 November 2019 | |
21 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2019 | LIQ01 | Declaration of solvency | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
24 Nov 2017 | AP01 | Appointment of Mr Jonathan Horn as a director on 24 November 2017 | |
03 Nov 2017 | MR04 | Satisfaction of charge 101208890001 in full | |
03 Nov 2017 | MR04 | Satisfaction of charge 101208890002 in full | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Sep 2017 | TM01 | Termination of appointment of David Harold Cooke as a director on 25 September 2017 | |
08 May 2017 | TM01 | Termination of appointment of Nicholas John Yellowlees as a director on 28 February 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
26 Apr 2017 | TM01 | Termination of appointment of Nicholas John Yellowlees as a director on 28 February 2017 | |
10 Jun 2016 | MR01 | Registration of charge 101208890001, created on 9 June 2016 | |
10 Jun 2016 | MR01 | Registration of charge 101208890002, created on 10 June 2016 | |
10 May 2016 | AP01 | Appointment of Mr Samuel Charles Horne as a director on 10 May 2016 | |
19 Apr 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 December 2016 | |
13 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-13
|