Advanced company searchLink opens in new window

CARRIAGE OCCASIONS LTD

Company number 07384378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-12-09
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