- Company Overview for CAROUSEL ENVELOPES LIMITED (05646502)
- Filing history for CAROUSEL ENVELOPES LIMITED (05646502)
- People for CAROUSEL ENVELOPES LIMITED (05646502)
- Charges for CAROUSEL ENVELOPES LIMITED (05646502)
- Insolvency for CAROUSEL ENVELOPES LIMITED (05646502)
- More for CAROUSEL ENVELOPES LIMITED (05646502)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2013 | 2.24B | Administrator's progress report to 22 April 2013 | |
30 Apr 2013 | 2.35B | Notice of move from Administration to Dissolution on 22 April 2013 | |
04 Dec 2012 | 2.24B | Administrator's progress report to 14 November 2012 | |
04 Dec 2012 | 2.31B | Notice of extension of period of Administration | |
04 Jul 2012 | 2.24B | Administrator's progress report to 7 June 2012 | |
08 Mar 2012 | 2.23B | Result of meeting of creditors | |
07 Feb 2012 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
02 Feb 2012 | 2.17B | Statement of administrator's proposal | |
17 Jan 2012 | AD01 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 17 January 2012 | |
06 Jan 2012 | AD01 | Registered office address changed from Unit 5 Albion Park Industrial Estate Leeds West Yorkshire LS12 2EJ on 6 January 2012 | |
14 Dec 2011 | 2.12B | Appointment of an administrator | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Jan 2011 | AR01 |
Annual return made up to 10 January 2011 with full list of shareholders
Statement of capital on 2011-01-12
|
|
13 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Carol Morley on 1 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Russell Morley on 1 January 2010 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from unit 7 wortley business park upper wortley leeds LS12 4WE | |
10 Mar 2009 | CERTNM | Company name changed carousel print and print finishing LIMITED\certificate issued on 12/03/09 | |
09 Mar 2009 | 363a | Return made up to 10/01/09; full list of members |