Advanced company searchLink opens in new window

CARRIAGES LTD

Company number 10227172

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)
21 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 20 June 2023
20 Jul 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Jul 2022 AD01 Registered office address changed from Carriages Cafe Platform 1 Newark Castle Station Ossington Way Newark Nottinghamshire NG24 1BL United Kingdom to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 5 July 2022
28 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-21
27 Jun 2022 LIQ02 Statement of affairs
24 Jun 2022 600 Appointment of a voluntary liquidator
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
27 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
21 Jun 2021 AD01 Registered office address changed from 16 Coopers Yard Newark NG24 4UH England to Carriages Cafe Platform 1 Newark Castle Station Ossington Way Newark Nottinghamshire NG24 1BL on 21 June 2021
16 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 Oct 2019 MR04 Satisfaction of charge 102271720001 in full
08 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
22 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
10 Mar 2018 AA Micro company accounts made up to 30 June 2017
02 Oct 2017 AD01 Registered office address changed from Gordon House 32/34 Gordon Road West Bridgford Nottinghamshire NG2 5LN United Kingdom to 16 Coopers Yard Newark NG24 4UH on 2 October 2017
28 Sep 2017 MR01 Registration of charge 102271720001, created on 22 September 2017
05 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
05 Jul 2017 PSC01 Notification of Wendy Anne Baird as a person with significant control on 11 June 2016
17 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 11 June 2016
  • GBP 100