This company is commonly known as Carlauren Lifestyle Resorts Limited. The company was founded 8 years ago and was given the registration number 09688688. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CARLAUREN LIFESTYLE RESORTS LIMITED |
---|---|---|
Company Number | : | 09688688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 July 2015 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D, Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office D, Beresford House, Town Quay, SO14 2AQ | Director | 16 July 2015 | Active |
Corporate Land Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Care Home House, Units 3-4 Bartec 4, Yeovil, England, BA20 2SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-29 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-02-21 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-17 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-09-26 | Insolvency | Liquidation in administration proposals. | Download |
2019-08-15 | Address | Change registered office address company with date old address new address. | Download |
2019-08-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Resolution | Resolution. | Download |
2017-10-09 | Mortgage | Mortgage satisfy charge part. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Capital | Capital allotment shares. | Download |
2016-12-06 | Resolution | Resolution. | Download |
2016-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-23 | Officers | Change person director company with change date. | Download |
2016-08-05 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.