- Company Overview for CARY (ABBOTS) LTD (07399460)
- Filing history for CARY (ABBOTS) LTD (07399460)
- People for CARY (ABBOTS) LTD (07399460)
- Charges for CARY (ABBOTS) LTD (07399460)
- Insolvency for CARY (ABBOTS) LTD (07399460)
- More for CARY (ABBOTS) LTD (07399460)
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
|
|
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
|
|
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
|
|
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
|
|
13 Mar 2011 | CH01 | Director's details changed for Mr Brian Christopher Deane on 10 March 2011 |