- Company Overview for CARSWELL HILL LIMITED (09947086)
- Filing history for CARSWELL HILL LIMITED (09947086)
- People for CARSWELL HILL LIMITED (09947086)
- Insolvency for CARSWELL HILL LIMITED (09947086)
- More for CARSWELL HILL LIMITED (09947086)
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) |
---|---|---|---|
16 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jan 2022 | CH01 | Director's details changed for Ms Helen Potter on 1 January 2022 | |
09 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2021 | |
05 Nov 2020 | LIQ01 | Declaration of solvency | |
21 Oct 2020 | AD02 | Register inspection address has been changed to St Helen's 1 Undershaft London EC3P 3DQ | |
21 Oct 2020 | AD01 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 21 October 2020 | |
02 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2020 | TM01 | Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on 8 September 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Jolanta Touzard as a director on 8 September 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of a director | |
15 Sep 2020 | AP01 | Appointment of Mrs Karina Jane Bye as a director on 8 September 2020 | |
15 Sep 2020 | AP01 | Appointment of Ms Helen Potter as a director on 8 September 2020 | |
15 Sep 2020 | TM01 | Termination of appointment of Frederick Henry Murray as a director on 15 September 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Isaac Fidalgo Da Costa Vaz Rahimo on 18 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
24 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Feb 2019 | AD01 | Registered office address changed from Nene Lodge Funthams Lane Whittlesey Peterborough Cambridgeshire PE7 2PB United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 21 February 2019 | |
20 Feb 2019 | PSC07 | Cessation of Yoogen 1 Llp as a person with significant control on 19 February 2019 | |
20 Feb 2019 | PSC02 | Notification of Aviva Investors Infrastructure Income No.2B Limited as a person with significant control on 19 February 2019 | |
20 Feb 2019 | AP04 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 19 February 2019 | |
20 Feb 2019 | AP01 | Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 19 February 2019 | |
20 Feb 2019 | AP01 | Appointment of Mr Frederick Henry Murray as a director on 19 February 2019 | |
20 Feb 2019 | AP01 | Appointment of Ms Jolanta Touzard as a director on 19 February 2019 |