Advanced company searchLink opens in new window

CARRIAGE CONTAINER LIMITED

Company number 10356509

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 28 January 2024
10 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 28 January 2023
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 28 January 2022
17 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 28 January 2021
14 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 28 January 2020
13 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 28 January 2019
09 Feb 2018 600 Appointment of a voluntary liquidator
09 Feb 2018 LIQ02 Statement of affairs
09 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-29
22 Jan 2018 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 22 January 2018
03 Nov 2017 PSC01 Notification of Rosario Becles as a person with significant control on 2 September 2016
02 Nov 2017 CS01 Confirmation statement made on 1 September 2017 with updates
14 Mar 2017 AP01 Appointment of Mrs Rosario Becles as a director on 3 September 2016
17 Feb 2017 TM01 Termination of appointment of Terry Mahoney as a director on 3 September 2016
05 Jan 2017 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
02 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-02
  • GBP 1