CARISWAY FACILITIES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARISWAY FACILITIES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01799249

Incorporation date

12/03/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1984)
dot icon02/05/2023
Final Gazette dissolved following liquidation
dot icon01/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon12/05/2022
Liquidators' statement of receipts and payments to 2022-04-12
dot icon01/05/2021
Liquidators' statement of receipts and payments to 2021-04-12
dot icon15/06/2020
Liquidators' statement of receipts and payments to 2020-04-12
dot icon14/06/2019
Liquidators' statement of receipts and payments to 2019-04-12
dot icon15/06/2018
Liquidators' statement of receipts and payments to 2018-04-12
dot icon16/06/2017
Liquidators' statement of receipts and payments to 2017-04-12
dot icon25/05/2016
Appointment of a voluntary liquidator
dot icon06/05/2016
Administrator's progress report to 2016-04-13
dot icon13/04/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/12/2015
Satisfaction of charge 1 in full
dot icon02/12/2015
Administrator's progress report to 2015-10-31
dot icon08/06/2015
Result of meeting of creditors
dot icon20/05/2015
Registered office address changed from Lancaster Court 8 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TU England to 110 Cannon Street London EC4N 6EU on 2015-05-20
dot icon19/05/2015
Statement of administrator's proposal
dot icon19/05/2015
Appointment of an administrator
dot icon12/05/2015
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon12/05/2015
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon16/03/2015
Registered office address changed from 11 the Spinney Parklands Business Park, Forest Road, Denmead, Waterlooville Hampshire PO7 6AR to Lancaster Court 8 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TU on 2015-03-16
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Termination of appointment of Alfie Barnes as a secretary
dot icon02/07/2014
Appointment of Mr Mark Kevin Pinhorn as a director
dot icon02/07/2014
Appointment of Mr Mark Kevin Pinhorn as a secretary
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Appointment of Mr Alfie James Barnes as a secretary
dot icon05/09/2013
Termination of appointment of Mark Pinhorn as a secretary
dot icon05/09/2013
Termination of appointment of Mark Pinhorn as a director
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/04/2010
Appointment of Mark Kevin Pinhorn as a director
dot icon01/04/2010
Appointment of Walter Edward Pinhorn as a director
dot icon04/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/03/2010
Director's details changed for Alfie James Barnes on 2009-12-31
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/03/2007
Return made up to 31/12/06; full list of members
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Director resigned
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/02/2006
Return made up to 31/12/05; full list of members
dot icon13/02/2006
Director's particulars changed
dot icon12/09/2005
Certificate of change of name
dot icon20/04/2005
Registered office changed on 20/04/05 from: st margarets hambledon road denmead hampshire PO7 6NU
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon17/03/2005
Return made up to 31/12/04; full list of members
dot icon12/03/2005
Director's particulars changed
dot icon12/03/2005
Director's particulars changed
dot icon30/03/2004
Accounts for a small company made up to 2003-05-31
dot icon28/02/2004
Return made up to 31/12/03; full list of members
dot icon06/11/2003
Particulars of mortgage/charge
dot icon31/10/2003
New director appointed
dot icon22/05/2003
Director resigned
dot icon22/05/2003
Secretary resigned;director resigned
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New secretary appointed
dot icon03/04/2003
Accounts for a small company made up to 2002-05-31
dot icon22/03/2003
Return made up to 31/12/02; full list of members
dot icon15/07/2002
Director resigned
dot icon15/07/2002
New director appointed
dot icon02/04/2002
Accounts for a medium company made up to 2001-05-31
dot icon01/02/2002
Return made up to 31/12/01; full list of members
dot icon28/03/2001
Return made up to 31/12/00; full list of members
dot icon28/03/2001
Accounts for a medium company made up to 2000-05-31
dot icon09/05/2000
Return made up to 31/12/99; full list of members
dot icon20/03/2000
Accounts for a medium company made up to 1999-05-31
dot icon11/11/1999
Director resigned
dot icon02/04/1999
Accounts for a medium company made up to 1998-05-31
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon26/01/1999
Director resigned
dot icon19/05/1998
Particulars of contract relating to shares
dot icon19/05/1998
Ad 21/01/98--------- £ si 1900@1=1900 £ ic 700/2600
dot icon19/05/1998
Resolutions
dot icon19/05/1998
£ nc 1000/10000 21/01/98
dot icon02/04/1998
Accounts for a medium company made up to 1997-05-31
dot icon31/03/1998
Particulars of contract relating to shares
dot icon31/03/1998
Ad 21/01/98--------- £ si 500@1=500 £ ic 200/700
dot icon27/02/1998
Certificate of change of name
dot icon06/02/1998
Resolutions
dot icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon10/11/1997
Director resigned
dot icon19/09/1997
New director appointed
dot icon21/04/1997
Accounts for a small company made up to 1996-05-31
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon29/03/1996
Accounts for a small company made up to 1995-05-31
dot icon13/03/1996
Director resigned
dot icon15/02/1996
Return made up to 31/12/95; no change of members
dot icon24/02/1995
Accounts for a small company made up to 1994-05-31
dot icon16/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/03/1994
Accounts for a small company made up to 1993-05-31
dot icon02/03/1994
New director appointed
dot icon02/03/1994
New director appointed
dot icon07/02/1994
Return made up to 31/12/93; no change of members
dot icon23/02/1993
Return made up to 31/12/92; full list of members
dot icon20/10/1992
Ad 05/10/92--------- £ si 100@1=100 £ ic 100/200
dot icon20/10/1992
Resolutions
dot icon20/10/1992
£ nc 100/1000 05/10/92
dot icon20/10/1992
New director appointed
dot icon20/10/1992
New director appointed
dot icon15/09/1992
Accounts for a small company made up to 1992-05-31
dot icon30/04/1992
Accounts for a small company made up to 1991-05-31
dot icon28/01/1992
Return made up to 31/12/91; full list of members
dot icon10/04/1991
Return made up to 31/12/90; no change of members
dot icon26/11/1990
Accounts for a small company made up to 1990-05-31
dot icon03/04/1990
Return made up to 31/12/89; no change of members
dot icon26/01/1990
Accounts for a small company made up to 1989-05-31
dot icon20/11/1989
Return made up to 31/12/88; full list of members
dot icon12/10/1989
Accounts for a small company made up to 1988-05-31
dot icon11/09/1989
Dissolution discontinued
dot icon13/04/1989
Particulars of mortgage/charge
dot icon20/07/1988
Accounting reference date shortened from 31/03 to 31/05
dot icon08/06/1988
Accounts made up to 1987-05-31
dot icon22/03/1988
Return made up to 31/08/87; full list of members
dot icon02/04/1987
Registered office changed on 02/04/87 from: 26 elmswelle road lovedean portsmouth hants
dot icon25/03/1987
Accounts for a small company made up to 1986-05-31
dot icon25/03/1987
Return made up to 31/08/86; full list of members
dot icon12/03/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

0

No officers data available.

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 CARISWAY FACILITIES MANAGEMENT LIMITED

CARISWAY FACILITIES MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 12/03/1984 with the registered office located at 110 Cannon Street, London EC4N 6EU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARISWAY FACILITIES MANAGEMENT LIMITED?

toggle

CARISWAY FACILITIES MANAGEMENT LIMITED is currently Dissolved. It was registered on 12/03/1984 and dissolved on 02/05/2023.

Where is CARISWAY FACILITIES MANAGEMENT LIMITED located?

toggle

CARISWAY FACILITIES MANAGEMENT LIMITED is registered at 110 Cannon Street, London EC4N 6EU.

What does CARISWAY FACILITIES MANAGEMENT LIMITED do?

toggle

CARISWAY FACILITIES MANAGEMENT LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for CARISWAY FACILITIES MANAGEMENT LIMITED?

toggle

The latest filing was on 02/05/2023: Final Gazette dissolved following liquidation.