Advanced company searchLink opens in new window

CAROLINA LAND LIMITED

Company number 05016448

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)
22 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jun 2013 AD01 Registered office address changed from 5 Temple Square Temple Street Liverpool L2 5RH on 25 June 2013
22 Feb 2013 4.68 Liquidators' statement of receipts and payments to 19 December 2012
23 Jan 2012 AD01 Registered office address changed from C/O Ethel Austin Properties North House North John Street Liverpool L2 5EA on 23 January 2012
02 Jan 2012 4.20 Statement of affairs with form 4.19
02 Jan 2012 600 Appointment of a voluntary liquidator
02 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-19
13 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
Statement of capital on 2011-07-13
  • GBP 100
02 Mar 2011 TM01 Termination of appointment of Mark Connor as a director
08 Feb 2011 3.6 Receiver's abstract of receipts and payments to 3 February 2011
08 Feb 2011 LQ02 Notice of ceasing to act as receiver or manager
17 Sep 2010 LQ01 Notice of appointment of receiver or manager
17 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
09 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
21 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
31 Jul 2009 363a Return made up to 04/07/09; full list of members
08 May 2009 287 Registered office changed on 08/05/2009 from c/o vermont developments LIMITED the observatory 1 old haymarket liverpool L1 6EN
29 Apr 2009 288c Director's Change of Particulars / michael owen / 20/04/2009 / Street was: village road, now: barrow lane
03 Nov 2008 AA Full accounts made up to 31 December 2007
27 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jul 2008 363a Return made up to 04/07/08; full list of members
08 Jul 2008 353 Location of register of members
08 Jul 2008 190 Location of debenture register