Carisway Facilities Management Limited

DataGardener
dissolved

Carisway Facilities Management Limited

01799249Private Limited With Share Capital

110 Cannon Street, London, EC4N6EU
Incorporated

12/03/1984

Company Age

42 years

Directors

4

Employees

SIC Code

81299

Risk

not scored

Company Overview

Registration, classification & business activity

Carisway Facilities Management Limited (01799249) is a private limited with share capital incorporated on 12/03/1984 (42 years old) and registered in london, EC4N6EU. The company operates under SIC code 81299 - other cleaning services.

Private Limited With Share Capital
SIC: 81299
Incorporated 12/03/1984
EC4N6EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:02-05-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-05-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:06-05-2016
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:02-12-2015
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:08-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:19-05-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-05-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:12-05-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:12-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Termination Secretary Company With Name
Category:Officers
Date:02-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:02-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:05-09-2013
Termination Secretary Company With Name
Category:Officers
Date:05-09-2013
Termination Director Company With Name
Category:Officers
Date:05-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2009
Legacy
Category:Annual Return
Date:13-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2008
Legacy
Category:Annual Return
Date:15-01-2008
Legacy
Category:Officers
Date:15-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2007
Legacy
Category:Annual Return
Date:28-03-2007
Legacy
Category:Officers
Date:22-03-2007
Legacy
Category:Officers
Date:22-03-2007
Legacy
Category:Officers
Date:22-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2006
Legacy
Category:Annual Return
Date:13-02-2006
Legacy
Category:Officers
Date:13-02-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:12-09-2005
Legacy
Category:Address
Date:20-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2005
Legacy
Category:Annual Return
Date:17-03-2005
Legacy
Category:Officers
Date:12-03-2005
Legacy
Category:Officers
Date:12-03-2005
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2004
Legacy
Category:Annual Return
Date:28-02-2004
Legacy
Category:Mortgage
Date:06-11-2003
Legacy
Category:Officers
Date:31-10-2003
Legacy
Category:Officers
Date:22-05-2003
Legacy
Category:Officers
Date:22-05-2003
Legacy
Category:Officers
Date:22-05-2003
Legacy
Category:Officers
Date:22-05-2003
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2003
Legacy
Category:Annual Return
Date:22-03-2003
Legacy
Category:Officers
Date:15-07-2002
Legacy
Category:Officers
Date:15-07-2002
Accounts With Accounts Type Medium
Category:Accounts
Date:02-04-2002
Legacy
Category:Annual Return
Date:01-02-2002
Legacy
Category:Annual Return
Date:28-03-2001
Accounts With Accounts Type Medium
Category:Accounts
Date:28-03-2001
Legacy
Category:Annual Return
Date:09-05-2000
Accounts With Accounts Type Medium
Category:Accounts
Date:20-03-2000
Legacy
Category:Officers
Date:11-11-1999
Accounts With Accounts Type Medium
Category:Accounts
Date:02-04-1999
Legacy
Category:Annual Return
Date:26-01-1999
Legacy
Category:Officers
Date:26-01-1999
Legacy
Category:Capital
Date:19-05-1998
Legacy
Category:Capital
Date:19-05-1998
Resolution
Category:Resolution
Date:19-05-1998
Legacy
Category:Capital
Date:19-05-1998
Accounts With Accounts Type Medium
Category:Accounts
Date:02-04-1998
Legacy
Category:Capital
Date:31-03-1998
Legacy
Category:Capital
Date:31-03-1998
Certificate Change Of Name Company
Category:Change Of Name
Date:27-02-1998
Resolution
Category:Resolution
Date:06-02-1998
Legacy
Category:Annual Return
Date:20-01-1998
Legacy
Category:Officers
Date:10-11-1997
Legacy
Category:Officers
Date:19-09-1997
Accounts With Accounts Type Small
Category:Accounts
Date:21-04-1997
Legacy
Category:Annual Return
Date:14-01-1997
Accounts With Accounts Type Small
Category:Accounts
Date:29-03-1996
Legacy
Category:Officers
Date:13-03-1996
Legacy
Category:Annual Return
Date:15-02-1996

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date22/12/2014
Latest Accounts31/03/2014

Trading Addresses

11 The Spinney, Parklands Business Park, Forest Rd, Denmead, Waterlooville, Hampshire, PO76AR
110 Cannon Street, London, EC4N6EURegistered

Contact

110 Cannon Street, London, EC4N6EU