CARISBROOKE SHIPPING 636 LIMITED

Register to unlock more data on OkredoRegister

CARISBROOKE SHIPPING 636 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05566302

Incorporation date

16/09/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bridge House, 38 Medina Road, Cowes, Isle Of Wight PO31 7DACopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2005)
dot icon05/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon13/06/2023
Application to strike the company off the register
dot icon15/11/2022
Satisfaction of charge 055663020010 in full
dot icon14/11/2022
Satisfaction of charge 055663020008 in full
dot icon14/11/2022
Satisfaction of charge 055663020009 in full
dot icon14/11/2022
Satisfaction of charge 055663020011 in full
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon26/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/11/2021
Notification of Carisbrooke Shipping Holdings Limited as a person with significant control on 2021-01-01
dot icon15/11/2021
Cessation of Cs Shipfund 6250 Bv as a person with significant control on 2021-01-01
dot icon15/11/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon03/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon03/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon11/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon17/09/2020
Change of details for Carisbrooke Shipping Holdings Ltd as a person with significant control on 2020-05-22
dot icon22/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon04/10/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon12/07/2019
Accounts for a small company made up to 2018-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon05/07/2018
Accounts for a small company made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon09/08/2017
Accounts for a small company made up to 2016-12-31
dot icon28/02/2017
Satisfaction of charge 4 in full
dot icon28/02/2017
Satisfaction of charge 1 in full
dot icon28/02/2017
Satisfaction of charge 2 in full
dot icon28/02/2017
Satisfaction of charge 3 in full
dot icon28/02/2017
Satisfaction of charge 6 in full
dot icon28/02/2017
Satisfaction of charge 5 in full
dot icon23/02/2017
Registration of charge 055663020008, created on 2017-02-02
dot icon23/02/2017
Registration of charge 055663020009, created on 2017-02-02
dot icon23/02/2017
Registration of charge 055663020010, created on 2017-02-02
dot icon23/02/2017
Registration of charge 055663020011, created on 2017-02-02
dot icon17/02/2017
Memorandum and Articles of Association
dot icon17/02/2017
Resolutions
dot icon16/02/2017
Satisfaction of charge 055663020007 in full
dot icon27/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon13/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon13/10/2015
Director's details changed for Mr Robert Willem Wester on 2012-10-13
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon25/06/2015
Statement of capital following an allotment of shares on 2012-01-03
dot icon08/01/2015
Registration of charge 055663020007, created on 2015-01-01
dot icon16/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon30/10/2013
Termination of appointment of Emily Mcculloch as a secretary
dot icon16/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon03/09/2013
Appointment of Mrs Helen Tveitan-De Jong as a director
dot icon03/09/2013
Termination of appointment of Philip Jones as a director
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon29/01/2013
Appointment of Miss Emily Louise Mcculloch as a secretary
dot icon24/01/2013
Termination of appointment of Margaret Riley as a secretary
dot icon19/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon18/09/2012
Termination of appointment of Mr Walker as a director
dot icon24/07/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Termination of appointment of Ian Walker as a director
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-10-01
dot icon21/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon06/09/2011
Appointment of Mr Philip Ian Jones as a director
dot icon05/09/2011
Appointment of Mr Ian Walker as a director
dot icon05/09/2011
Appointment of Mr Ian Alexander Walker as a director
dot icon23/06/2011
Termination of appointment of Ian Walker as a director
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon20/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon17/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon17/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/09/2009
Return made up to 16/09/09; full list of members
dot icon25/06/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Resolutions
dot icon22/09/2008
Return made up to 16/09/08; full list of members
dot icon09/07/2008
Registered office changed on 09/07/2008 from 10 mill hill road cowes isle of wight PO31 7EA
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon17/09/2007
Return made up to 16/09/07; full list of members
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon02/11/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon27/09/2006
Return made up to 16/09/06; full list of members
dot icon30/05/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon13/10/2005
New director appointed
dot icon30/09/2005
Ad 20/09/05--------- £ si 1@1=1 £ ic 1/2
dot icon30/09/2005
Secretary resigned
dot icon30/09/2005
New director appointed
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Registered office changed on 30/09/05 from: 1-2 universal house 88-94 wentworth street london E1 7SA
dot icon30/09/2005
New secretary appointed
dot icon16/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wester, Robert Willem
Director
19/09/2005 - Present
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARISBROOKE SHIPPING 636 LIMITED

CARISBROOKE SHIPPING 636 LIMITED is an(a) Dissolved company incorporated on 16/09/2005 with the registered office located at Bridge House, 38 Medina Road, Cowes, Isle Of Wight PO31 7DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARISBROOKE SHIPPING 636 LIMITED?

toggle

CARISBROOKE SHIPPING 636 LIMITED is currently Dissolved. It was registered on 16/09/2005 and dissolved on 05/09/2023.

Where is CARISBROOKE SHIPPING 636 LIMITED located?

toggle

CARISBROOKE SHIPPING 636 LIMITED is registered at Bridge House, 38 Medina Road, Cowes, Isle Of Wight PO31 7DA.

What does CARISBROOKE SHIPPING 636 LIMITED do?

toggle

CARISBROOKE SHIPPING 636 LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CARISBROOKE SHIPPING 636 LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via voluntary strike-off.