About

Registered Number: 06872298
Date of Incorporation: 07/04/2009 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2017 (7 years and 9 months ago)
Registered Address: Bridge Chambers Business Centre, 1 Bridge Chambers, Barnstaple, Devon, EX31 1HB

 

Carrington Services South West Ltd was founded on 07 April 2009 with its registered office in Barnstaple in Devon, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed as Bunce, Richard, Bunce, Vanessa, Sameday Company Services Limited at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNCE, Richard 07 April 2009 - 1
BUNCE, Vanessa 11 November 2010 - 1
Secretary Name Appointed Resigned Total Appointments
Sameday Company Services Limited 07 April 2009 07 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 28 March 2017
4.68 - Liquidator's statement of receipts and payments 10 August 2016
4.20 - N/A 30 June 2015
AD01 - Change of registered office address 23 June 2015
RESOLUTIONS - N/A 18 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 12 August 2014
MR01 - N/A 01 July 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 24 May 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
AA - Annual Accounts 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AA01 - Change of accounting reference date 31 October 2012
AR01 - Annual Return 22 May 2012
AD01 - Change of registered office address 17 February 2012
AD01 - Change of registered office address 17 February 2012
AA - Annual Accounts 31 December 2011
AA01 - Change of accounting reference date 08 September 2011
AR01 - Annual Return 17 May 2011
TM02 - Termination of appointment of secretary 01 February 2011
AP01 - Appointment of director 28 January 2011
CH01 - Change of particulars for director 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
AA - Annual Accounts 10 December 2010
AD01 - Change of registered office address 02 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA01 - Change of accounting reference date 27 January 2010
SH01 - Return of Allotment of shares 27 January 2010
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
NEWINC - New incorporation documents 07 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.