Advanced company searchLink opens in new window

CARRINGTON ESTATES LIMITED

Company number 08414650

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)
04 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 26 May 2020
19 Nov 2019 LIQ10 Removal of liquidator by court order
19 Nov 2019 600 Appointment of a voluntary liquidator
01 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 26 May 2019
03 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 26 May 2018
11 Jul 2018 600 Appointment of a voluntary liquidator
11 Jul 2018 LIQ10 Removal of liquidator by court order
05 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 26 May 2017
06 Apr 2017 600 Appointment of a voluntary liquidator
06 Apr 2017 4.40 Notice of ceasing to act as a voluntary liquidator
06 Apr 2017 LIQ MISC OC Court order INSOLVENCY:order of court in respect of replacement liquidators
23 Jun 2016 4.68 Liquidators' statement of receipts and payments to 26 May 2016
11 Jun 2015 AD01 Registered office address changed from No15 1Stfloor Princenton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to Third Floor 112 Clerkenwell Road London EC1M 5SA on 11 June 2015
10 Jun 2015 4.20 Statement of affairs with form 4.19
10 Jun 2015 600 Appointment of a voluntary liquidator
10 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-27
01 Apr 2015 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
07 Mar 2014 TM01 Termination of appointment of Nicola Hill as a director
25 Feb 2014 TM01 Termination of appointment of Karen Francis as a director
12 Aug 2013 CH01 Director's details changed for Ms Karen Francis on 12 August 2013
12 Aug 2013 CH01 Director's details changed for Ms Nicky Hill on 12 August 2013
09 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
12 Jul 2013 AP01 Appointment of Ms Karen Francis as a director