Carriage Grove Ltd

DataGardener
dissolved
Unknown

Carriage Grove Ltd

06004344Private Limited With Share Capital

Ascot Business Centre Peel House, Peel Road, Skelmersdale, WN89PT
Incorporated

21/11/2006

Company Age

19 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Carriage Grove Ltd (06004344) is a private limited with share capital incorporated on 21/11/2006 (19 years old) and registered in skelmersdale, WN89PT. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 21/11/2006
WN89PT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

18

CCJs

Board of Directors

1

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:09-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Liquidation Compulsory Defer Dissolution
Category:Insolvency
Date:02-06-2018
Liquidation Compulsory Completion
Category:Insolvency
Date:02-06-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:29-11-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-07-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:14-07-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:14-07-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:23-06-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-06-2015
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:26-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-11-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:05-11-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-01-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-01-2014
Gazette Notice Compulsary
Category:Gazette
Date:03-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-05-2013
Termination Director Company With Name
Category:Officers
Date:10-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2011
Legacy
Category:Mortgage
Date:14-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2011
Legacy
Category:Mortgage
Date:18-11-2010
Legacy
Category:Mortgage
Date:18-11-2010
Legacy
Category:Mortgage
Date:16-11-2010
Legacy
Category:Mortgage
Date:16-11-2010
Legacy
Category:Mortgage
Date:16-11-2010
Legacy
Category:Mortgage
Date:10-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-09-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:04-02-2010
Termination Secretary Company With Name
Category:Officers
Date:04-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:26-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2010
Gazette Notice Compulsary
Category:Gazette
Date:05-01-2010
Legacy
Category:Annual Return
Date:27-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:16-08-2008
Legacy
Category:Officers
Date:13-06-2008
Legacy
Category:Officers
Date:13-06-2008
Legacy
Category:Officers
Date:13-06-2008
Legacy
Category:Annual Return
Date:20-02-2008
Legacy
Category:Officers
Date:26-11-2007
Legacy
Category:Officers
Date:26-11-2007
Legacy
Category:Officers
Date:26-11-2007
Legacy
Category:Mortgage
Date:26-05-2007
Legacy
Category:Mortgage
Date:26-05-2007
Legacy
Category:Officers
Date:15-05-2007
Legacy
Category:Officers
Date:15-05-2007
Legacy
Category:Officers
Date:15-05-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:18-04-2007
Legacy
Category:Capital
Date:12-04-2007
Legacy
Category:Mortgage
Date:10-01-2007
Legacy
Category:Officers
Date:22-11-2006
Legacy
Category:Officers
Date:22-11-2006
Incorporation Company
Category:Incorporation
Date:21-11-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/08/2013
Filing Date30/08/2012
Latest Accounts30/11/2011

Trading Addresses

Ascot Business Centre Peel House, Peel Road, Skelmersdale, Lancashire, WN89PTRegistered

Related Companies

3

Contact

Ascot Business Centre Peel House, Peel Road, Skelmersdale, WN89PT