- Company Overview for CARVILL GROUP LIMITED (NI013947)
- Filing history for CARVILL GROUP LIMITED (NI013947)
- People for CARVILL GROUP LIMITED (NI013947)
- Charges for CARVILL GROUP LIMITED (NI013947)
- Insolvency for CARVILL GROUP LIMITED (NI013947)
- More for CARVILL GROUP LIMITED (NI013947)
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) |
---|---|---|---|
28 Dec 2011 | 2.24B(NI) | Administrator's progress report to 19 November 2011 | |
26 Jul 2011 | 2.17B(NI) | Statement of administrator's proposal | |
26 May 2011 | AD01 | Registered office address changed from 75 Derriaghy Ind Park Dunmurry Ind Est Dunmurry Belfast BT17 9HU on 26 May 2011 | |
26 May 2011 | 2.12B(NI) | Appointment of an administrator | |
11 Jan 2011 | TM01 | Termination of appointment of Gerard Redmond as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Timothy Blake as a director | |
07 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 68 | |
11 May 2010 | AR01 |
Annual return made up to 28 April 2010 with full list of shareholders
Statement of capital on 2010-05-11
|
|
11 May 2010 | CH01 | Director's details changed for Charles J Carvill on 26 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Thomas Carvill on 26 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Christopher Carvill on 26 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Michael Carvill on 26 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Margaret Mary Khosla on 26 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Gerard Redmond on 26 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Timothy Gerard Blake on 26 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Christopher Patrick Bryson on 26 April 2010 | |
01 Apr 2010 | AA | Group of companies' accounts made up to 31 August 2009 | |
07 Jun 2009 | AC(NI) | 31/08/08 annual accts | |
21 May 2009 | RESOLUTIONS |
Resolutions
|
|
12 May 2009 | 371S(NI) | 28/04/09 annual return shuttle | |
05 May 2009 | 402(NI) | Pars re mortage | |
30 Oct 2008 | 402(NI) | Pars re mortage | |
13 Jun 2008 | 98-2(NI) | Return of allot of shares | |
30 May 2008 | 411A(NI) | Mortgage satisfaction | |
08 May 2008 | 371S(NI) | 28/04/08 annual return shuttle |