Carney Solicitors Ltd was registered on 26 November 2002 with its registered office in Leicester, it's status at Companies House is "Dissolved". There are 2 directors listed as Carney, Alan, Oldham, Stephen for this business. We do not know the number of employees at Carney Solicitors Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARNEY, Alan | 26 November 2002 | 22 May 2003 | 1 |
OLDHAM, Stephen | 22 May 2003 | 02 May 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 November 2018 | |
LIQ14 - N/A | 09 August 2018 | |
LIQ03 - N/A | 21 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 21 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 17 February 2015 | |
F10.2 - N/A | 01 October 2013 | |
AD01 - Change of registered office address | 27 August 2013 | |
RESOLUTIONS - N/A | 22 August 2013 | |
4.20 - N/A | 22 August 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 August 2013 | |
TM01 - Termination of appointment of director | 11 July 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 23 October 2012 | |
MG01 - Particulars of a mortgage or charge | 14 September 2012 | |
AA - Annual Accounts | 23 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 03 December 2011 | |
AR01 - Annual Return | 30 November 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 November 2011 | |
TM02 - Termination of appointment of secretary | 10 May 2011 | |
AR01 - Annual Return | 24 November 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 November 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 November 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
AA - Annual Accounts | 11 September 2009 | |
363a - Annual Return | 18 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2008 | |
AA - Annual Accounts | 15 September 2008 | |
363s - Annual Return | 22 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 2007 | |
AA - Annual Accounts | 25 September 2007 | |
287 - Change in situation or address of Registered Office | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 11 January 2007 | |
363s - Annual Return | 17 November 2006 | |
AA - Annual Accounts | 28 September 2006 | |
363s - Annual Return | 21 November 2005 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 21 January 2005 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 03 December 2003 | |
288a - Notice of appointment of directors or secretaries | 29 May 2003 | |
288b - Notice of resignation of directors or secretaries | 29 May 2003 | |
395 - Particulars of a mortgage or charge | 05 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 05 February 2003 | |
288a - Notice of appointment of directors or secretaries | 27 January 2003 | |
288b - Notice of resignation of directors or secretaries | 04 December 2002 | |
NEWINC - New incorporation documents | 26 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 06 September 2012 | Outstanding |
N/A |
Legal charge | 19 June 2006 | Fully Satisfied |
N/A |
Debenture | 25 March 2003 | Outstanding |
N/A |