Advanced company searchLink opens in new window

CARLSON PROPERTIES LIMITED

Company number 03582766

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)
14 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2013 2.24B Administrator's progress report to 11 November 2013
14 Nov 2013 2.35B Notice of move from Administration to Dissolution on 11 November 2013
11 Oct 2013 2.24B Administrator's progress report to 29 September 2013
19 Sep 2013 LIQ MISC OC Court order INSOLVENCY:re oc replacement of liq
19 Sep 2013 2.40B Notice of appointment of replacement/additional administrator
19 Sep 2013 2.39B Notice of vacation of office by administrator
23 May 2013 2.31B Notice of extension of period of Administration
02 May 2013 2.24B Administrator's progress report to 29 March 2013
04 Apr 2013 LIQ MISC Insolvency:order of court removing diana frangou as liquidator of the company
04 Apr 2013 2.39B Notice of vacation of office by administrator
19 Nov 2012 2.24B Administrator's progress report to 16 October 2012
16 May 2012 2.24B Administrator's progress report to 6 April 2012
16 May 2012 2.31B Notice of extension of period of Administration
16 Mar 2012 2.16B Statement of affairs with form 2.14B
10 Jan 2012 2.24B Administrator's progress report to 25 November 2011
26 Aug 2011 F2.18 Notice of deemed approval of proposals
20 Jun 2011 AD01 Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ on 20 June 2011
07 Jun 2011 2.12B Appointment of an administrator
01 Feb 2011 AA Accounts for a small company made up to 30 June 2009
31 Aug 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
Statement of capital on 2010-08-31
  • GBP 2
31 Aug 2010 CH01 Director's details changed for Mr Brian Martin Comer on 17 June 2010
31 Aug 2010 CH04 Secretary's details changed for Grosvenor Financial Nominees Limited on 17 June 2010
09 Oct 2009 AA Accounts for a small company made up to 30 June 2008
27 Jul 2009 363a Return made up to 17/06/09; full list of members