CARR ROYD LEISURE LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/03/1226 March 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM CBXII WEST WING 382-390 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2RG

View Document

10/11/1110 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/10/2011:LIQ. CASE NO.1

View Document

26/04/1126 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/04/2011:LIQ. CASE NO.1

View Document

01/12/101 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/10/2010:LIQ. CASE NO.1

View Document

12/10/1012 October 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

10/05/1010 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/04/2010:LIQ. CASE NO.1

View Document

15/12/0915 December 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

03/12/093 December 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

21/11/0921 November 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB

View Document

13/10/0913 October 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009008,00009285

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 GBP NC 50000/150000 17/06/2008

View Document

07/08/087 August 2008 GBP NC 50000/150000 17/06/2008 ALTER ARTICLES 17/06/2008

View Document

07/08/087 August 2008 NC INC ALREADY ADJUSTED 17/06/08

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: VERITAS HOUSE 54 CAUNCE STREET BLACKPOOL LANCS FY1 3LJ

View Document

07/02/067 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 ADOPT MEM AND ARTS 20/09/01 FIN ASSIST IN SHARE ACQ 20/09/01

View Document

01/10/011 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0128 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/08/975 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/10/967 October 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/09/9415 September 1994

View Document

15/09/9415 September 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994

View Document

24/11/9324 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9316 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/09/931 September 1993

View Document

01/09/931 September 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 COMPANY NAME CHANGED SCARNESS BAY PARK LIMITED CERTIFICATE ISSUED ON 01/09/93

View Document

29/08/9329 August 1993

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993

View Document

29/08/9329 August 1993

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/08/9217 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9217 August 1992

View Document

17/08/9217 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9121 August 1991

View Document

21/08/9121 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/07/9026 July 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/08/8819 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/08/8819 August 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/09/878 September 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/10/8614 October 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company