Advanced company searchLink opens in new window

CARVILL GROUP LIMITED

Company number NI013947

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)
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
  • GBP 141,919
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
  • RES(NI) ‐ Special/extra resolution
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