Advanced company searchLink opens in new window

CARY (ABBOTS) LTD

Company number 07399460

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)
20 May 2018 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Nov 2017 4.68 Liquidators' statement of receipts and payments to 29 March 2017
21 Jun 2016 RM02 Notice of ceasing to act as receiver or manager
19 Apr 2016 AD01 Registered office address changed from C/O Simon Oaff the Old Customs House Torwood Gardens Road Torquay TQ1 1EG England to C/O Live Recoveries 122 Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 19 April 2016
14 Apr 2016 4.20 Statement of affairs with form 4.19
14 Apr 2016 600 Appointment of a voluntary liquidator
14 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-30
30 Apr 2015 RM01 Appointment of receiver or manager
27 Mar 2015 AD01 Registered office address changed from 1 Church Road Gosforth Newcastle upon Tyne NE3 1TX to C/O Simon Oaff the Old Customs House Torwood Gardens Road Torquay TQ1 1EG on 27 March 2015
12 Aug 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 May 2014 TM01 Termination of appointment of Kieran Daya as a director
05 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
08 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for Mr Kieran Daya on 1 December 2011
22 Dec 2011 AD01 Registered office address changed from Watson Burton 1 St James Gate Newcastle upon Tyne NE99 1TQ England on 22 December 2011
22 Dec 2011 CH01 Director's details changed for Mr Kieran Daya on 1 December 2011
24 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
15 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
14 Mar 2011 AD01 Registered office address changed from Moose Hall Barewell Road Torquay TQ1 4PA United Kingdom on 14 March 2011
14 Mar 2011 CERTNM Company name changed mapstone (abbotskerswell) LTD\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2010-11-17
  • NM01 ‐ Change of name by resolution
13 Mar 2011 CH01 Director's details changed for Mr Brian Christopher Deane on 10 March 2011