CARLAUREN LIFESTYLE RESORTS LIMITED
Company number 09688688
- Company Overview for CARLAUREN LIFESTYLE RESORTS LIMITED (09688688)
- Filing history for CARLAUREN LIFESTYLE RESORTS LIMITED (09688688)
- People for CARLAUREN LIFESTYLE RESORTS LIMITED (09688688)
- Charges for CARLAUREN LIFESTYLE RESORTS LIMITED (09688688)
- Insolvency for CARLAUREN LIFESTYLE RESORTS LIMITED (09688688)
- More for CARLAUREN LIFESTYLE RESORTS LIMITED (09688688)
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) |
---|---|---|---|
21 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2023 | |
13 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2022 | |
16 May 2022 | TM01 | Termination of appointment of Sean Gerrard Murray as a director on 12 May 2022 | |
23 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2021 | |
27 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Feb 2020 | AM10 | Administrator's progress report | |
17 Oct 2019 | AM07 | Result of meeting of creditors | |
26 Sep 2019 | AM03 | Statement of administrator's proposal | |
15 Aug 2019 | AD01 | Registered office address changed from Care Home House Bartek 4 Lynx West Trading Estate Yeovil Somerset BA20 2SU England to Office D Beresford House Town Quay Southampton SO14 2AQ on 15 August 2019 | |
14 Aug 2019 | AM01 | Appointment of an administrator | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
26 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | MR04 | Satisfaction of charge 096886880001 in part | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
04 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 10 November 2016
|
|
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2016 | MR01 | Registration of charge 096886880001, created on 10 November 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Mr Sean Gerrard Murray on 23 August 2016 | |
05 Aug 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 |