CARRICK BUILDING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02704012 |
Category | Private Limited Company |
Incorporated | 06 Apr 1992 |
Age | 32 years, 3 months |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 3 months, 20 days |
SUMMARY
CARRICK BUILDING SERVICES LIMITED is an dissolved private limited company with number 02704012. It was incorporated 32 years, 3 months ago, on 06 April 1992 and it was dissolved 4 years, 3 months, 20 days ago, on 17 March 2020. The company address is Colwood House Colwood House, Morden, SM4 4TY, Surrey..
Company Fillings
Liquidation compulsory appointment liquidator
Date: 15 Jan 1996
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 26 Oct 1995
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory notice winding up order
Date: 17 Oct 1995
Category: Insolvency
Sub Category: Compulsory
Type: F14
Documents
Accounts with accounts type small
Date: 02 Aug 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 01 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/95; no change of members
Documents
Legacy
Date: 07 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/94; no change of members
Documents
Accounts with accounts type small
Date: 16 Feb 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 18 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/93; full list of members
Documents
Legacy
Date: 07 Sep 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 30 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 30 Jun 1992
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 30 Jun 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 30 Jun 1992
Category: Address
Type: 287
Description: Registered office changed on 30/06/92 from: 2 baches street london N1 6UB
Documents
Certificate change of name company
Date: 26 Jun 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed driveassist LIMITED\certificate issued on 29/06/92
Documents
Some Companies
THE MALTINGS,BUCKS.,HP7 0ES
Number: | 01135173 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 WARREN ROAD,LONDON,E10 5PZ
Number: | 08201976 |
Status: | ACTIVE |
Category: | Private Limited Company |
191 SLADE LANE,MANCHESTER,M19 2AE
Number: | 08153611 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHAPEL HIGH STREET,KETTERING,NN14 1EN
Number: | 01126729 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SONIA GARDENS,HOUNSLOW,TW5 0LY
Number: | 11507003 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
S COOPER BUILDING CONTRACTORS LIMITED
UNIT 4, MILL FARM, BARCOMBE,EAST SUSSEX,BN8 5BP
Number: | 05410644 |
Status: | ACTIVE |
Category: | Private Limited Company |