CARSON COUNTRY HOMES LIMITED

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, London, EC4M 7AF
StatusDISSOLVED
Company No.04874011
CategoryPrivate Limited Company
Incorporated21 Aug 2003
Age20 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution23 Oct 2010
Years13 years, 7 months, 11 days

SUMMARY

CARSON COUNTRY HOMES LIMITED is an dissolved private limited company with number 04874011. It was incorporated 20 years, 9 months, 13 days ago, on 21 August 2003 and it was dissolved 13 years, 7 months, 11 days ago, on 23 October 2010. The company address is C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, London, EC4M 7AF.



Company Fillings

Gazette dissolved liquidation

Date: 23 Oct 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 04 Jan 2010

Action Date: 23 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-12-23

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 04 Jan 2010

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 20 Aug 2009

Action Date: 20 Jul 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-07-20

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 22 May 2009

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration extension of time

Date: 01 May 2009

Category: Insolvency

Sub Category: Administration

Type: 2.18B

Documents

View document PDF

Liquidation in administration proposals

Date: 01 May 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 23 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 27/01/2009 from 30 st giles oxford oxfordshire OX1 3LE

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 26 Jan 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/08/06--------- £ si 1@1=1 £ ic 200/201

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Capital

Type: 169

Description: £ ic 210/200 01/02/06 £ sr 10@1=10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/02/06--------- £ si 10@1=10 £ ic 200/210

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 29/09/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 29/08/03--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Incorporation company

Date: 21 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE CACTUS WEB DESIGN LIMITED

SUITE 59,SCARBOROUGH,YO12 5ET

Number:09864635
Status:ACTIVE
Category:Private Limited Company

CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED

1 CABOT SQUARE,LONDON,E14 4QJ

Number:01755936
Status:ACTIVE
Category:Private Limited Company

GIVENS SIMON LIMITED

10 HANFORD AVENUE,LIVERPOOL,L9 3BW

Number:08826589
Status:ACTIVE
Category:Private Limited Company

MY CREATIVE FILMS LIMITED

39 MULLINER STREET,COVENTRY,CV6 5ET

Number:10369655
Status:ACTIVE
Category:Private Limited Company

SWANMAC LTD

UNIT 2 VIADUCT ROAD,CARDIFF,CF15 9JN

Number:09321754
Status:ACTIVE
Category:Private Limited Company

THE CATHEDRAL TURNAROUND FOUNDATION

101 SPRING ROAD,BOURNEMOUTH,BH1 4PT

Number:08268048
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source