CARISBROOKE CAPITAL LIMITED

The Old Grange Warren Estate The Old Grange Warren Estate, Chelmsford, CM1 3WT, Essex, United Kingdom
StatusDISSOLVED
Company No.05504905
CategoryPrivate Limited Company
Incorporated11 Jul 2005
Age18 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution19 Nov 2013
Years10 years, 7 months

SUMMARY

CARISBROOKE CAPITAL LIMITED is an dissolved private limited company with number 05504905. It was incorporated 18 years, 11 months, 8 days ago, on 11 July 2005 and it was dissolved 10 years, 7 months ago, on 19 November 2013. The company address is The Old Grange Warren Estate The Old Grange Warren Estate, Chelmsford, CM1 3WT, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: AD01

Old address: Ground Floor, Boundary House 4 County Place, New London Road Chelmsford Essex CM2 0RE

Change date: 2012-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHENOUGH-DWYER LIMITED

FLAT 98 ORCHID COURT,TONBRIDGE,TN9 1FZ

Number:10634390
Status:ACTIVE
Category:Private Limited Company

GLONYFELT LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL023079
Status:ACTIVE
Category:Limited Partnership

N MANN ACCOUNTANTS LIMITED

OFFICE 20 NORTH NOTTS BUSINESS CENTRE,MANSFIELD,NG18 1QL

Number:06961935
Status:ACTIVE
Category:Private Limited Company

OLD STATION HOTEL MANAGEMENT LIMITED

43 CROFT LANE,DISS,IP22 4NA

Number:06089379
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STEVE LEE ENGINEERING LIMITED

8 ORCHARD WAY,HIGH WYCOMBE,HP15 6RF

Number:05423094
Status:ACTIVE
Category:Private Limited Company

THRESHOLD FINANCIAL SERVICES LIMITED

UNIT 1 & 2 THE BROOKSIDE CENTRE,SOUTHAMPTON,SO15 0SD

Number:05321241
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source