J CARRINGTON FINANCIAL SERVICES LTD

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/2022 July 2020 APPLICATION FOR STRIKING-OFF

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/07/1625 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

22/06/1622 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/10/1526 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 1 ROWOOD AVENUE MANCHESTER M8 0RF

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER CARRINGTON / 22/09/2015

View Document

04/06/154 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/08/1418 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

14/07/1414 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/04/1318 April 2013 DIRECTOR APPOINTED PHILLIP CARRINGTON

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/08/121 August 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 80 OAK LANE WHITEFIELD MANCHESTER M45 8JD

View Document

29/06/1129 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER CARRINGTON / 01/06/2011

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 29 PRINCESS ROAD PRESTWICH MANCHESTER LANCASHIRE M25 1HL ENGLAND

View Document

24/05/1024 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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