Advanced company searchLink opens in new window

CARLAUREN LIFESTYLE RESORTS LIMITED

Company number 09688688

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-27
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
  • GBP 107
06 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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