CARR PROPERTIES (CAMBRIDGE) LTD

C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House, Guildford, GU1 3QT, Surrey, United Kingdom
StatusDISSOLVED
Company No.11403424
CategoryPrivate Limited Company
Incorporated07 Jun 2018
Age5 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution17 Feb 2024
Years2 months, 11 days

SUMMARY

CARR PROPERTIES (CAMBRIDGE) LTD is an dissolved private limited company with number 11403424. It was incorporated 5 years, 10 months, 21 days ago, on 07 June 2018 and it was dissolved 2 months, 11 days ago, on 17 February 2024. The company address is C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House, Guildford, GU1 3QT, Surrey, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 17 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2023

Action Date: 25 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-25

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 18 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2022

Action Date: 25 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-01

Old address: 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England

New address: C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House 2-3 Tunsgate Guildford Surrey GU1 3QT

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114034240001

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-17

Psc name: Mr John Anthony Carr

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2021

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jean Margaret Carr

Cessation date: 2018-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 14 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114034240001

Charge creation date: 2019-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-17

Officer name: Jean Margaret Carr

Documents

View document PDF

Incorporation company

Date: 07 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEREK GRUSZECKYJ LIMITED

BANK GALLERY,KENILWORTH,CV8 1LY

Number:03472523
Status:ACTIVE
Category:Private Limited Company

DIPLOCKS WAY LIMITED

22 NIGHTINGALE HOUSE,LONDON,E1W 1UA

Number:06035276
Status:ACTIVE
Category:Private Limited Company

H1 KSFO LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11522622
Status:ACTIVE
Category:Private Limited Company

HONEYMOON (PAIGNTON) LIMITED

31 CHURCH STREET,PAIGNTON,TQ3 3AJ

Number:10639870
Status:ACTIVE
Category:Private Limited Company

PSYCHIC PROOF LIMITED

DUNRAVEN HOUSE 6 MEADOW COURT,WITNEY,OX28 6ER

Number:06296122
Status:ACTIVE
Category:Private Limited Company

ROADRUNNER RIGGING (SERVICES) LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:07073312
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