CARRWOOD NEW CROSS LIMITED

The Old Town Hall, 71 The Old Town Hall, 71, Ringwood, BH24 1DH
StatusDISSOLVED
Company No.10120878
CategoryPrivate Limited Company
Incorporated13 Apr 2016
Age8 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution05 Nov 2022
Years1 year, 6 months, 9 days

SUMMARY

CARRWOOD NEW CROSS LIMITED is an dissolved private limited company with number 10120878. It was incorporated 8 years, 1 month, 1 day ago, on 13 April 2016 and it was dissolved 1 year, 6 months, 9 days ago, on 05 November 2022. The company address is The Old Town Hall, 71 The Old Town Hall, 71, Ringwood, BH24 1DH.



Company Fillings

Gazette dissolved liquidation

Date: 05 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Apr 2022

Action Date: 27 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-17

Old address: 44 Welbeck Street London W1G 8DY United Kingdom

New address: The Old Town Hall, 71 Christchurch Road Ringwood BH24 1DH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-24

Officer name: Mr Jonathan Horn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harold Cooke

Termination date: 2017-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Nicholas John Yellowlees

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Legacy

Date: 26 Apr 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 30/06/2017 as it was factually inaccurate.

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Charles Horne

Appointment date: 2016-05-10

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Apr 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 13 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

45 ALBERT ROAD RTM COMPANY LIMITED

45 ALBERT ROAD,LONDON,N4 3RP

Number:11769504
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BAK DAIRY LIMITED

40 STATION ROAD,LONDON,E12 5BT

Number:09621099
Status:ACTIVE
Category:Private Limited Company

CCPT LIMITED

OAKWOOD DUNSLAND CROSS,HOLSWORTHY,EX22 7YT

Number:10591731
Status:ACTIVE
Category:Private Limited Company

CENTURY PARK PROPERTIES LIMITED

105 DIGBY DRIVE,BIRMINGHAM,B37 7DX

Number:05592069
Status:ACTIVE
Category:Private Limited Company

SHAWTECH LONDON LIMITED

3 ERINDALE,LONDON,SE18 2QQ

Number:10881550
Status:ACTIVE
Category:Private Limited Company

THE FOX AND VIVIAN (LEAMINGTON SPA) LIMITED

32 CLARENDON AVENUE,LEAMINGTON SPA,CV32 4RZ

Number:11732145
Status:ACTIVE
Category:Private Limited Company

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