- Company Overview for CARLAUREN GROUP LTD (09198505)
- Filing history for CARLAUREN GROUP LTD (09198505)
- People for CARLAUREN GROUP LTD (09198505)
- Insolvency for CARLAUREN GROUP LTD (09198505)
- More for CARLAUREN GROUP LTD (09198505)
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) |
---|---|---|---|
10 Feb 2024 | AM19 | Notice of extension of period of Administration | |
31 Dec 2023 | AM10 | Administrator's progress report | |
04 Dec 2023 | AM19 | Notice of extension of period of Administration | |
30 Jun 2023 | AM10 | Administrator's progress report | |
04 Jan 2023 | AM10 | Administrator's progress report | |
29 Jun 2022 | AM10 | Administrator's progress report | |
16 May 2022 | TM01 | Termination of appointment of Sean Murray as a director on 12 May 2022 | |
08 Jan 2022 | AM10 | Administrator's progress report | |
15 Dec 2021 | AM19 | Notice of extension of period of Administration | |
02 Dec 2021 | AM19 | Notice of extension of period of Administration | |
20 Jul 2021 | AM11 | Notice of appointment of a replacement or additional administrator | |
20 Jul 2021 | AM16 | Notice of order removing administrator from office | |
02 Jul 2021 | AM10 | Administrator's progress report | |
06 Jan 2021 | AM10 | Administrator's progress report | |
02 Dec 2020 | AM19 | Notice of extension of period of Administration | |
06 Jul 2020 | AM10 | Administrator's progress report | |
26 Feb 2020 | AM07 | Result of meeting of creditors | |
24 Jan 2020 | AM03 | Statement of administrator's proposal | |
11 Dec 2019 | AD01 | Registered office address changed from 36 Preston Road Yeovil BA21 3AQ England to C/O Duff & Phelps the Shard 32 London Bridge Street London SE1 9SG on 11 December 2019 | |
10 Dec 2019 | AM01 | Appointment of an administrator | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2019 | AD01 | Registered office address changed from Care Home House, Units 3-4 Bartec 4 Lynx Trading Estate Yeovil BA20 2SU England to 36 Preston Road Yeovil BA21 3AQ on 11 October 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
22 Jan 2019 | PSC01 | Notification of Sean Murray as a person with significant control on 15 May 2016 | |
18 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 |