CARRIAGE GROVE LTD

Register to unlock more data on OkredoRegister

CARRIAGE GROVE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06004344

Incorporation date

21/11/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

Ascot Business Centre Peel House, Peel Road, Skelmersdale, Lancashire WN8 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon09/03/2023
Final Gazette dissolved following liquidation
dot icon03/03/2021
Termination of appointment of Kerry Tomlinson as a director on 2021-01-05
dot icon02/06/2018
Dissolution deferment
dot icon02/06/2018
Completion of winding up
dot icon29/11/2016
Notice of ceasing to act as receiver or manager
dot icon14/07/2016
Receiver's abstract of receipts and payments to 2016-07-01
dot icon14/07/2016
Notice of ceasing to act as receiver or manager
dot icon14/07/2016
Notice of ceasing to act as receiver or manager
dot icon23/06/2016
Appointment of receiver or manager
dot icon18/05/2016
Receiver's abstract of receipts and payments to 2016-04-16
dot icon05/11/2015
Receiver's abstract of receipts and payments to 2015-10-16
dot icon16/06/2015
Termination of appointment of Rachel Turner as a secretary on 2015-06-01
dot icon26/02/2015
Order of court to wind up
dot icon13/11/2014
Termination of appointment of Ian John Morris as a director on 2012-11-08
dot icon13/11/2014
Appointment of receiver or manager
dot icon05/11/2014
Appointment of receiver or manager
dot icon05/11/2014
Appointment of receiver or manager
dot icon09/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon01/01/2014
Compulsory strike-off action has been suspended
dot icon01/01/2014
Compulsory strike-off action has been discontinued
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon10/05/2013
Registered office address changed from Edward House North Mersey Business Centre Knowsley Industrial Park, Liverpool, Merseyside L33 7UY on 2013-05-10
dot icon10/05/2013
Termination of appointment of Raymond Musker as a director
dot icon04/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon14/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon01/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/02/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon14/01/2011
Appointment of Mr Ian Morris as a director
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon30/09/2010
Appointment of Mr Raymond Musker as a director
dot icon04/02/2010
Appointment of Mrs Rachel Turner as a secretary
dot icon04/02/2010
Termination of appointment of Robert Johnson as a secretary
dot icon26/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon26/01/2010
Secretary's details changed for Robert Johnson on 2009-11-21
dot icon26/01/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/01/2010
Compulsory strike-off action has been discontinued
dot icon25/01/2010
Director's details changed for Mr Daniel Johnson on 2010-01-25
dot icon25/01/2010
Total exemption small company accounts made up to 2008-11-30
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon27/11/2008
Return made up to 21/11/08; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/08/2008
Certificate of change of name
dot icon13/06/2008
Secretary appointed robert johnson
dot icon13/06/2008
Appointment terminated director mark newton
dot icon13/06/2008
Appointment terminated director ian day
dot icon20/02/2008
Return made up to 21/11/07; full list of members
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
Secretary resigned
dot icon26/05/2007
Particulars of mortgage/charge
dot icon26/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon18/04/2007
Certificate of change of name
dot icon12/04/2007
Ad 22/03/07--------- £ si 6@1=6 £ ic 1/7
dot icon10/01/2007
Particulars of mortgage/charge
dot icon22/11/2006
Secretary resigned
dot icon22/11/2006
Director resigned
dot icon21/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2011
dot iconLast change occurred
30/11/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2011
dot iconNext account date
30/11/2012
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 CARRIAGE GROVE LTD

CARRIAGE GROVE LTD is an(a) Dissolved company incorporated on 21/11/2006 with the registered office located at Ascot Business Centre Peel House, Peel Road, Skelmersdale, Lancashire WN8 9PT. 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 CARRIAGE GROVE LTD?

toggle

CARRIAGE GROVE LTD is currently Dissolved. It was registered on 21/11/2006 and dissolved on 09/03/2023.

Where is CARRIAGE GROVE LTD located?

toggle

CARRIAGE GROVE LTD is registered at Ascot Business Centre Peel House, Peel Road, Skelmersdale, Lancashire WN8 9PT.

What does CARRIAGE GROVE LTD do?

toggle

CARRIAGE GROVE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CARRIAGE GROVE LTD?

toggle

The latest filing was on 09/03/2023: Final Gazette dissolved following liquidation.