Advanced company searchLink opens in new window

CARSWELL HILL LIMITED

Company number 09947086

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-09-21
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