Advanced company searchLink opens in new window

CARLAUREN RESORT 22 LTD

Company number 11820983

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)
06 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 2 December 2023
07 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 2 December 2022
11 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 2 December 2021
19 Jul 2021 600 Appointment of a voluntary liquidator
19 Jul 2021 LIQ10 Removal of liquidator by court order
17 Dec 2020 600 Appointment of a voluntary liquidator
03 Dec 2020 AM19 Notice of extension of period of Administration
03 Dec 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
16 Sep 2020 AM10 Administrator's progress report
25 Feb 2020 AM07 Result of meeting of creditors
24 Jan 2020 AM03 Statement of administrator's proposal
16 Jan 2020 MA Memorandum and Articles of Association
10 Jan 2020 AD01 Registered office address changed from Bartec 4, Unit 3-4 Lynx Trading Estate Watercombe Lane Yeovil Somerset BA20 2SU United Kingdom to C/O Duff & Phelps the Shard 32 London Bridge Street London SE1 9SG on 10 January 2020
03 Jan 2020 AM01 Appointment of an administrator
27 Dec 2019 AP01 Appointment of Mr Richard Michael Baker as a director on 6 December 2019
27 Dec 2019 TM01 Termination of appointment of Sean Murray as a director on 6 December 2019
23 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Removal and appointment of director 06/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Feb 2019 MR01 Registration of charge 118209830001, created on 21 February 2019
27 Feb 2019 MR01 Registration of charge 118209830002, created on 21 February 2019
12 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-12
  • GBP 1,000