CARSCREUGH (HOLDINGS) LIMITED

08497127
8 WHITE OAK SQUARE LONDON ROAD SWANLEY BR8 7AG

Documents

Documents
Date Category Description Pages
09 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
11 Oct 2017 dissolution Dissolution Application Strike Off Company 4 Buy now
28 Sep 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Sep 2017 capital Statement of capital (Section 108) 3 Buy now
28 Sep 2017 insolvency Solvency Statement dated 27/09/17 1 Buy now
28 Sep 2017 resolution Resolution 1 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 officers Appointment of secretary (Teresa Sarah Hedges) 3 Buy now
18 Dec 2016 officers Termination of appointment of secretary (Philip Naylor) 2 Buy now
18 Dec 2016 address Change Sail Address Company With New Address 2 Buy now
18 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Oct 2016 accounts Annual Accounts 37 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
18 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
18 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
07 Oct 2015 officers Appointment of secretary (Philip Naylor) 3 Buy now
07 Oct 2015 officers Termination of appointment of secretary (Maria Lewis) 2 Buy now
16 Sep 2015 officers Termination of appointment of director (Richard John Ferriday) 2 Buy now
16 Sep 2015 officers Appointment of director (Mr Joseph Mark Linney) 3 Buy now
01 Sep 2015 accounts Annual Accounts 17 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
24 Apr 2015 officers Appointment of director (Mr Christopher James Tanner) 3 Buy now
24 Apr 2015 officers Termination of appointment of director (Ross Mcarthur) 2 Buy now
13 Nov 2014 officers Termination of appointment of director (Carl Harvey Dix) 2 Buy now
09 May 2014 accounts Annual Accounts 12 Buy now
24 Apr 2014 annual-return Annual Return 4 Buy now
04 Feb 2014 capital Return of Allotment of shares 4 Buy now
20 Nov 2013 officers Appointment of director (Carl Harvey Dix) 3 Buy now
31 Oct 2013 mortgage Registration of a charge 26 Buy now
31 Oct 2013 mortgage Registration of a charge 34 Buy now
29 Aug 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
19 Apr 2013 incorporation Incorporation Company 37 Buy now