- Company Overview for CARRIAGE OCCASIONS LTD (07384378)
- Filing history for CARRIAGE OCCASIONS LTD (07384378)
- People for CARRIAGE OCCASIONS LTD (07384378)
- More for CARRIAGE OCCASIONS LTD (07384378)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2015 | DS01 | Application to strike the company off the register | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
10 Oct 2011 | TM01 | Termination of appointment of Ronald Jeffery as a director | |
10 Oct 2011 | TM02 | Termination of appointment of Ronald Jeffery as a secretary | |
13 Sep 2011 | AP01 | Appointment of Heather Femia as a director | |
26 Jul 2011 | AP03 | Appointment of Candy Elliott as a secretary | |
26 Jul 2011 | AP01 | Appointment of Candy Vanessa Elliott as a director | |
31 Dec 2010 | AP01 | Appointment of Ronald Jeffery as a director | |
31 Dec 2010 | AD01 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom on 31 December 2010 | |
31 Dec 2010 | AP03 | Appointment of Ronald Jeffery as a secretary | |
22 Dec 2010 | CERTNM |
Company name changed kilverpark LTD\certificate issued on 22/12/10
|
|
22 Dec 2010 | CONNOT | Change of name notice | |
02 Nov 2010 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 November 2010 | |
02 Nov 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
22 Sep 2010 | NEWINC | Incorporation |