CARON SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05703621 |
Category | Private Limited Company |
Incorporated | 09 Feb 2006 |
Age | 18 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 19 May 2019 |
Years | 5 years, 13 days |
SUMMARY
CARON SERVICES LIMITED is an dissolved private limited company with number 05703621. It was incorporated 18 years, 3 months, 20 days ago, on 09 February 2006 and it was dissolved 5 years, 13 days ago, on 19 May 2019. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Mar 2018
Action Date: 07 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-01-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Feb 2017
Action Date: 07 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-01-07
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Address
Type: AD01
Old address: One Great Cumberland Place Marble Arch London W1H 7LW
Change date: 2016-04-26
New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Mar 2016
Action Date: 07 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-01-07
Documents
Liquidation voluntary statement of affairs with form attached
Date: 19 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Address
Type: AD01
Old address: 166 Piccadilly London W1J 9EF
New address: One Great Cumberland Place Marble Arch London W1H 7LW
Change date: 2015-01-02
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Gazette filings brought up to date
Date: 09 Feb 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Gazette filings brought up to date
Date: 29 Feb 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Gazette filings brought up to date
Date: 02 Oct 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Gazette filings brought up to date
Date: 16 Nov 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Dissolved compulsory strike off suspended
Date: 15 Oct 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 05 May 2010
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Suzanne Andrews
Documents
Gazette filings brought up to date
Date: 12 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/07; full list of members
Documents
Legacy
Date: 27 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/07 to 31/01/07
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
5 WARREN COURT,HALSTEAD,TN14 7ER
Number: | 08731906 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUSHMAN & WAKEFIELD UK HOLDCO 3 (CANADA) LIMITED
125 OLD BROAD STREET,LONDON,EC2N 1AR
Number: | 11059206 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5 FOUNTAIN HOUSE,STANMORE,HA7 4AU
Number: | 01592699 |
Status: | ACTIVE |
Category: | Private Limited Company |
DD PROPERTY LEASEHOLD INVESTMENTS LIMITED
C/O ARTHUR ASHE CONSULTANTS,LONDON,E14 5DY
Number: | 11182599 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL ACCOUNTING PLATFORM LIMITED
287 FIR TREE ROAD,EPSOM,KT17 3LF
Number: | 10982945 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORMULA ONE MARKETING II LIMITED
NO. 2,LONDON,SW1Y 4AH
Number: | 07714752 |
Status: | ACTIVE |
Category: | Private Limited Company |