CARR AND HUME ESTATE AGENTS LIMITED: Filings
Overview
| Company Name | CARR AND HUME ESTATE AGENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05849137 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CARR AND HUME ESTATE AGENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Change of details for Thornley Groves Limited as a person with significant control on Mar 08, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 19, 2023 with updates | 3 pages | CS01 | ||
Director's details changed for Mr Jason Watkin on Dec 07, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Stuart Macpherson Pender on Dec 07, 2023 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 7 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on Aug 02, 2023 | 1 pages | AD01 | ||
Appointment of Mr Ian Ronald Sutherland as a director on Jul 05, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Paul Elliott as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 7 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 14, 2022 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 14, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Mr Jason Watkin as a director on May 07, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gillian Craig as a director on May 07, 2021 | 1 pages | TM01 | ||
Cessation of Nigel David Craig as a person with significant control on Jan 20, 2021 | 1 pages | PSC07 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0