Advanced company searchLink opens in new window

CARRINGTONS LONDON LIMITED

Company number 06742143

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)
25 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Mar 2021 AD01 Registered office address changed from 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 5 March 2021
09 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 26 July 2020
27 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 26 July 2019
29 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 26 July 2018
16 Aug 2017 LIQ02 Statement of affairs
16 Aug 2017 600 Appointment of a voluntary liquidator
16 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-27
25 Jul 2017 AD01 Registered office address changed from 460 Uxbridge Road Hayes Middlesex UB4 0SD to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 25 July 2017
11 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
17 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Feb 2013 AD01 Registered office address changed from 396 Uxbridge Road Hayes Middlesex UB4 0SE on 12 February 2013
20 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
02 Dec 2010 CH01 Director's details changed for Craig Wimbledon on 1 October 2009