Advanced company searchLink opens in new window

CARRWOOD MITCHAM LIMITED

Company number 10120889

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-11-06
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
  • GBP 1