- Company Overview for CARRICK CONSTRUCTION (UK) LTD. (06721078)
- Filing history for CARRICK CONSTRUCTION (UK) LTD. (06721078)
- People for CARRICK CONSTRUCTION (UK) LTD. (06721078)
- Insolvency for CARRICK CONSTRUCTION (UK) LTD. (06721078)
- More for CARRICK CONSTRUCTION (UK) LTD. (06721078)
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 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2023 | |
17 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2022 | |
25 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2021 | |
06 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2020 | |
09 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2019 | |
07 Feb 2019 | AD01 | Registered office address changed from The Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT to C/O Pbc 9-10 Scirocco Close Northampton NN3 6AP on 7 February 2019 | |
07 Jan 2019 | LIQ06 | Resignation of a liquidator | |
09 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2018 | |
19 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2017 | |
26 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 August 2016 | |
17 Oct 2016 | LIQ MISC | INSOLVENCY:secretary of state release of liquidator | |
03 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2016 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
03 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
02 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from Glenwood House 5 Arundel Way Cawston Rugby Warwickshire CV22 7TU to The Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT on 3 June 2016 | |
24 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2015 | |
18 Sep 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Jul 2014 | AD01 | Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB on 8 July 2014 | |
04 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
04 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |