CARPVALE DOUBLES LIMITED

06537245
THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA

Documents

Documents
Date Category Description Pages
21 Feb 2023 gazette Gazette Dissolved Liquidation 1 Buy now
21 Nov 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
17 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Aug 2022 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
17 Aug 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
17 Aug 2022 resolution Resolution 1 Buy now
30 May 2022 accounts Annual Accounts 7 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jan 2022 accounts Annual Accounts 7 Buy now
28 Jul 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
19 Jan 2021 accounts Annual Accounts 8 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 7 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 7 Buy now
30 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 7 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement 5 Buy now
19 Jan 2017 accounts Annual Accounts 6 Buy now
23 Mar 2016 annual-return Annual Return 6 Buy now
25 Jan 2016 accounts Annual Accounts 6 Buy now
03 Apr 2015 annual-return Annual Return 6 Buy now
27 Jan 2015 accounts Annual Accounts 6 Buy now
09 Dec 2014 officers Change of particulars for director (Sam Dale) 2 Buy now
22 Apr 2014 annual-return Annual Return 6 Buy now
29 Jan 2014 accounts Annual Accounts 6 Buy now
03 Apr 2013 annual-return Annual Return 6 Buy now
30 Jan 2013 accounts Annual Accounts 5 Buy now
29 Mar 2012 annual-return Annual Return 6 Buy now
20 Jan 2012 accounts Annual Accounts 5 Buy now
30 Mar 2011 annual-return Annual Return 6 Buy now
19 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
13 Dec 2010 accounts Annual Accounts 6 Buy now
16 Apr 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 officers Change of particulars for director (Kevin Whincup) 2 Buy now
21 Jan 2010 capital Return of Allotment of shares 4 Buy now
18 Jan 2010 officers Appointment of director (Sam Dale) 3 Buy now
18 Jan 2010 accounts Annual Accounts 5 Buy now
18 Sep 2009 accounts Accounting reference date extended from 31/03/2009 to 30/04/2009 1 Buy now
17 Sep 2009 capital Nc inc already adjusted 15/09/09 1 Buy now
17 Sep 2009 resolution Resolution 1 Buy now
06 Apr 2009 annual-return Return made up to 18/03/09; full list of members 3 Buy now
12 Mar 2009 officers Appointment terminated secretary kevin whincup 1 Buy now
11 Mar 2009 officers Secretary appointed ian lovatt 2 Buy now
29 Apr 2008 address Registered office changed on 29/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB 1 Buy now
29 Apr 2008 officers Appointment terminated director prima director LIMITED 1 Buy now
29 Apr 2008 officers Appointment terminated secretary prima secretary LIMITED 1 Buy now
29 Apr 2008 officers Director and secretary appointed kevin whincup 3 Buy now
22 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Mar 2008 incorporation Incorporation Company 18 Buy now