CARRICK ACCOUNTANCY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05583771 |
Category | Private Limited Company |
Incorporated | 05 Oct 2005 |
Age | 18 years, 8 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 10 Jun 2010 |
Years | 13 years, 11 months, 27 days |
SUMMARY
CARRICK ACCOUNTANCY SERVICES LIMITED is an dissolved private limited company with number 05583771. It was incorporated 18 years, 8 months, 2 days ago, on 05 October 2005 and it was dissolved 13 years, 11 months, 27 days ago, on 10 June 2010. The company address is Foscote Manor Foscote Manor, Nr Buckingham, MK18 6AE, Buckinghamshire.
Company Fillings
Liquidation compulsory completion
Date: 10 Mar 2010
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Legacy
Date: 10 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 10/11/2008 from foxstone stocking lane shenington oxfordshire OX15 6NF
Documents
Liquidation compulsory winding up order
Date: 30 Oct 2008
Category: Insolvency
Type: COCOMP
Documents
Liquidation miscellaneous
Date: 27 Oct 2008
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:notch form o/r Northampton
Documents
Liquidation compulsory winding up order
Date: 08 Oct 2008
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director tariq razaq
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director richard walsh
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary andonietta magor
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director kevin rees
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director ian johnson
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/06 to 30/09/06
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/06; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 14/06/06 from: foxstone, stocking lane shenington oxfordshire OX15 6NF
Documents
Legacy
Date: 13 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 13/06/06 from: foscote manor foscote buckingham buckinghamshire MK18 6AE
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 20/12/05 from: 10 kneller close manton heights bedford MK41 7LP
Documents
Some Companies
16 OLD DAIRY MEWS,LONDON,SW12 8EL
Number: | 08811255 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PARK VILLAS,CHELTENHAM,GL54 4LT
Number: | 03749368 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 08037839 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLEMONT BLISS GATE ROAD, BLISS GATE,KIDDERMINSTER,DY14 9YA
Number: | 08625284 |
Status: | ACTIVE |
Category: | Private Limited Company |
2000 PARK LANE,FOSTON,DE65 5BG
Number: | 06560417 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST PHILIPS COURT NO. 2 MANAGEMENT COMPANY LIMITED
SCANLANS PROPERTY MANAGEMENT LLP 3RD FLOOR REAR SUITE BOULTON HOUSE,MANCHESTER,M1 3HY
Number: | 04097238 |
Status: | ACTIVE |
Category: | Private Limited Company |