Advanced company searchLink opens in new window

CARR WOOD HOLDINGS LIMITED

Company number 06738750

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 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2012 DS01 Application to strike the company off the register
31 Oct 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-10-31
  • GBP 100
05 Oct 2011 TM01 Termination of appointment of Carr Wood Holdings Limited as a director on 30 December 2010
30 Aug 2011 AD01 Registered office address changed from C/O Ms D Jowett / Carr Wood Holdings Ltd Earnshaw Business Centre Hugh Lane Leyland Preston Lancashire PR26 6PD England on 30 August 2011
14 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
07 Apr 2011 AP01 Appointment of Ms Debra Jane Jowett as a director
07 Apr 2011 AD01 Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom on 7 April 2011
06 Apr 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
16 Dec 2010 AP02 Appointment of Carr Wood Holdings Limited as a director
16 Dec 2010 TM01 Termination of appointment of Debra Jowett as a director
04 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
08 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
01 Jul 2010 TM01 Termination of appointment of Russell Treasure as a director
13 May 2010 AD01 Registered office address changed from Ash Farm Barn Blue Stone Lane Mawdesley Lancashire L40 2RQ on 13 May 2010
01 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
01 Nov 2009 CH01 Director's details changed for Debra Jane Jowett on 31 October 2009
01 Nov 2009 CH01 Director's details changed for Russell Shaw Treasure on 31 October 2009
06 Jan 2009 88(2) Ad 20/11/08 gbp si 99@1=99 gbp ic 1/100
22 Dec 2008 CERTNM Company name changed starbridge associates LIMITED\certificate issued on 30/12/08
09 Dec 2008 288a Director appointed debra jane jowett
09 Dec 2008 288a Director appointed russell shaw treasure
13 Nov 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
13 Nov 2008 288b Appointment Terminated Director barbara kahan