Advanced company searchLink opens in new window

CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED

Company number 03974061

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)
08 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
30 May 2022 LIQ03 Liquidators' statement of receipts and payments to 6 April 2022
15 Apr 2021 AD01 Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 30 Finsbury Square London EC2A 1AG on 15 April 2021
15 Apr 2021 600 Appointment of a voluntary liquidator
15 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-07
15 Apr 2021 LIQ01 Declaration of solvency
21 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
03 Mar 2020 TM01 Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020
12 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
03 Sep 2019 AP01 Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019
28 Aug 2019 TM01 Termination of appointment of Matthew James Torode as a director on 23 August 2019
11 Jan 2019 AA Accounts for a small company made up to 30 June 2018
31 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
10 May 2018 AP01 Appointment of Mr Matthew James Torode as a director on 3 May 2018
09 May 2018 PSC05 Change of details for Britel Fund Nominees Limited as a person with significant control on 16 May 2017
09 Apr 2018 CH01 Director's details changed for Mr Benjamin John Tolhurst on 31 January 2018
09 Apr 2018 CH01 Director's details changed for Mr Christopher Raymond Andrew Darroch on 31 January 2018
15 Feb 2018 AA Full accounts made up to 30 June 2017
06 Feb 2018 CH04 Secretary's details changed for Hermes Secretariat Limited on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
02 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
20 Apr 2017 AA Full accounts made up to 30 June 2016
23 Mar 2017 AP01 Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 March 2017
03 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates