- Company Overview for CARRINGTON VIEW LIMITED (SC306793)
- Filing history for CARRINGTON VIEW LIMITED (SC306793)
- People for CARRINGTON VIEW LIMITED (SC306793)
- Charges for CARRINGTON VIEW LIMITED (SC306793)
- More for CARRINGTON VIEW LIMITED (SC306793)
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 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2022 | DS01 | Application to strike the company off the register | |
25 Mar 2022 | SH19 |
Statement of capital on 25 March 2022
|
|
25 Mar 2022 | SH20 | Statement by Directors | |
25 Mar 2022 | CAP-SS | Solvency Statement dated 11/03/22 | |
25 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2021 | MR04 | Satisfaction of charge 5 in full | |
10 Nov 2021 | MR04 | Satisfaction of charge 3 in full | |
10 Nov 2021 | MR04 | Satisfaction of charge 4 in full | |
26 Oct 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
15 Jul 2021 | AD01 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 15 July 2021 | |
06 May 2021 | AD01 | Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 6 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from Harris House 20 Carlyle Avenue Glasgow Strathclyde G52 4XX to 4-5 Mitchell Street Edinburgh EH6 7BD on 6 May 2021 | |
06 May 2021 | TM01 | Termination of appointment of Christan Brouwers as a director on 4 May 2021 | |
06 May 2021 | AP01 | Appointment of Mr Darren Colin Bradley as a director on 4 May 2021 | |
06 May 2021 | PSC02 | Notification of Greenfield Property Developments Limited as a person with significant control on 5 May 2021 | |
06 May 2021 | TM01 | Termination of appointment of Kevin Maurice Ockrim as a director on 4 May 2021 | |
06 May 2021 | TM01 | Termination of appointment of Harvey Jonathan Ockrim as a director on 4 May 2021 | |
06 May 2021 | TM02 | Termination of appointment of Harvey Jonathan Ockrim as a secretary on 4 May 2021 | |
06 May 2021 | PSC07 | Cessation of Harvey Jonathan Ockrim as a person with significant control on 5 May 2021 | |
06 May 2021 | PSC07 | Cessation of Kevin Maurice Ockrim as a person with significant control on 5 May 2021 | |
04 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
04 May 2021 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates |