- Company Overview for CARTBRIDGE INVESTMENT LIMITED (00785917)
- Filing history for CARTBRIDGE INVESTMENT LIMITED (00785917)
- People for CARTBRIDGE INVESTMENT LIMITED (00785917)
- Insolvency for CARTBRIDGE INVESTMENT LIMITED (00785917)
- More for CARTBRIDGE INVESTMENT LIMITED (00785917)
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) |
---|---|---|---|
24 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2017 | |
27 May 2016 | AD01 | Registered office address changed from The Farm Kirby Road Walton on the Naze Essex CO14 8QT to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 27 May 2016 | |
20 May 2016 | 600 | Appointment of a voluntary liquidator | |
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
20 May 2016 | 4.70 | Declaration of solvency | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
10 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
03 Feb 2014 | AD01 | Registered office address changed from the Farm Kirby Road Walton on the Naze Essex CO14 8QS England on 3 February 2014 | |
03 Feb 2014 | AD01 | Registered office address changed from . the Farm Kirby Road Walton on the Naze Essex CO14 8QT on 3 February 2014 | |
02 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-02
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
31 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
31 Oct 2011 | CH01 | Director's details changed for Sarah Winifred Kaboli on 25 October 2011 | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
01 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
18 Jan 2010 | AP01 | Appointment of Mr Lindsay James Blyth as a director | |
18 Jan 2010 | TM01 | Termination of appointment of David Blyth as a director | |
18 Jan 2010 | AP03 | Appointment of Mrs Margaret Walshaw as a secretary |