CARNWOOD LIMITED

06121659
ANGLO DAL HOUSE 5 SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7EB

Documents

Documents
Date Category Description Pages
16 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
28 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
17 Feb 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2016 accounts Annual Accounts 3 Buy now
26 Feb 2016 annual-return Annual Return 5 Buy now
15 Oct 2015 accounts Annual Accounts 3 Buy now
06 Mar 2015 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Annual Accounts 3 Buy now
06 Mar 2014 annual-return Annual Return 5 Buy now
11 Sep 2013 accounts Annual Accounts 3 Buy now
27 Feb 2013 annual-return Annual Return 5 Buy now
06 Nov 2012 accounts Annual Accounts 3 Buy now
28 Feb 2012 annual-return Annual Return 5 Buy now
17 Aug 2011 accounts Annual Accounts 2 Buy now
18 Jul 2011 incorporation Memorandum Articles 13 Buy now
18 Jul 2011 resolution Resolution 2 Buy now
28 Feb 2011 annual-return Annual Return 5 Buy now
02 Aug 2010 accounts Annual Accounts 3 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
05 Oct 2009 accounts Annual Accounts 1 Buy now
20 May 2009 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
25 Feb 2009 annual-return Return made up to 21/02/09; full list of members 3 Buy now
17 Jul 2008 accounts Annual Accounts 1 Buy now
14 May 2008 annual-return Return made up to 21/02/08; full list of members 3 Buy now
14 May 2008 address Registered office changed on 14/05/2008 from anglo dal house, spring villa road, edgware middlesex HA8 7EB 1 Buy now
13 May 2008 officers Appointment terminated director buyview LTD 1 Buy now
13 May 2008 officers Appointment terminated secretary aa company services LIMITED 1 Buy now
16 Aug 2007 officers New director appointed 1 Buy now
16 Aug 2007 officers New secretary appointed;new director appointed 1 Buy now
09 Aug 2007 address Registered office changed on 09/08/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ 1 Buy now
25 Apr 2007 mortgage Particulars of mortgage/charge 5 Buy now
25 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Feb 2007 incorporation Incorporation Company 14 Buy now