- Company Overview for THE CARRIAGE (NEWCASTLE) LIMITED (06426553)
- Filing history for THE CARRIAGE (NEWCASTLE) LIMITED (06426553)
- People for THE CARRIAGE (NEWCASTLE) LIMITED (06426553)
- More for THE CARRIAGE (NEWCASTLE) LIMITED (06426553)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
26 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
02 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
14 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
19 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from Scottish Life House Block a First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 28 November 2016 | |
26 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | CH03 | Secretary's details changed for Amanda Jayne Storey on 12 August 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |