CARISWAY FACILITIES SUPPORT LIMITED

Sussex Innovation Sussex Innovation, Croydon, CR0 0XT
StatusLIQUIDATION
Company No.09559324
CategoryPrivate Limited Company
Incorporated24 Apr 2015
Age9 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

CARISWAY FACILITIES SUPPORT LIMITED is an liquidation private limited company with number 09559324. It was incorporated 9 years, 1 month, 24 days ago, on 24 April 2015. The company address is Sussex Innovation Sussex Innovation, Croydon, CR0 0XT.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-14

Old address: The Bull Pen Shefford Hardwicke Farm Bedford Road Shefford Bedfordshire SG17 5NU United Kingdom

New address: Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-25

Officer name: Malcolm Raymond Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095593240002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095593240003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2021

Action Date: 30 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-30

Charge number: 095593240004

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Raymond Smith

Appointment date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095593240003

Charge creation date: 2020-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Barnes

Termination date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-27

Officer name: Mr Alfred Barnes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

New address: The Bull Pen Shefford Hardwicke Farm Bedford Road Shefford Bedfordshire SG17 5NU

Old address: 13-14 Coach House Cloisters 10 Hitchin Street Baldock Hertfordshire SG7 6AE United Kingdom

Change date: 2017-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-20

Officer name: Andrew John Lynn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095593240001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095593240002

Charge creation date: 2016-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2016

Action Date: 06 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-06

Charge number: 095593240001

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred James Barnes

Termination date: 2015-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Frank Lidgitt

Appointment date: 2015-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lidgitt

Termination date: 2015-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-24

Officer name: Martin Cook

Documents

View document PDF

Incorporation company

Date: 24 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAD ENG LIMITED

40A WESTERN ROAD,STOURBRIDGE,DY8 3XU

Number:06118863
Status:ACTIVE
Category:Private Limited Company

ENGINEERING TRAINING COUNCIL (NORTHERN IRELAND)

SKETRICK HOUSE,NEWTOWNARDS,BT23 4YH

Number:NI024685
Status:VOLUNTARY ARRANGEMENT
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FIRST CALL TRUCKING LTD

42 TABARD STREET,LONDON,SE1 4JU

Number:10601297
Status:ACTIVE
Category:Private Limited Company

M I T SOLUTIONS LIMITED

UNIT 108 CHARLES HOUSE,NANTWICH,CW5 6PQ

Number:06778143
Status:ACTIVE
Category:Private Limited Company

PORTMASTER LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:03191546
Status:ACTIVE
Category:Private Limited Company

THOMAS AND THOMAS LTD

SPRINGVALE MILL LANE,EVESHAM,WR11 7EP

Number:09711877
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