CARISBROOKE SHIPPING 634 LIMITED

05567824
BRIDGE HOUSE 38 MEDINA ROAD COWES ISLE OF WIGHT PO31 7DA

Documents

Documents
Date Category Description Pages
04 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jun 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 May 2016 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
06 Jul 2015 accounts Annual Accounts 14 Buy now
25 Jun 2015 capital Return of Allotment of shares 3 Buy now
08 Jan 2015 mortgage Registration of a charge 13 Buy now
19 Sep 2014 annual-return Annual Return 4 Buy now
15 Jul 2014 accounts Annual Accounts 13 Buy now
30 Oct 2013 officers Termination of appointment of secretary (Emily Mcculloch) 1 Buy now
19 Sep 2013 annual-return Annual Return 4 Buy now
03 Sep 2013 officers Appointment of director (Mrs Helen Tveitan-De Jong) 2 Buy now
03 Sep 2013 officers Termination of appointment of director (Philip Jones) 1 Buy now
09 Jul 2013 accounts Annual Accounts 13 Buy now
29 Jan 2013 officers Appointment of secretary (Miss Emily Louise Mcculloch) 1 Buy now
24 Jan 2013 officers Termination of appointment of secretary (Margaret Riley) 1 Buy now
20 Sep 2012 annual-return Annual Return 4 Buy now
24 Jul 2012 accounts Annual Accounts 13 Buy now
21 Dec 2011 officers Termination of appointment of director (Ian Walker) 1 Buy now
20 Sep 2011 annual-return Annual Return 5 Buy now
14 Sep 2011 capital Return of Allotment of shares 4 Buy now
06 Sep 2011 officers Appointment of director (Mr Philip Ian Jones) 2 Buy now
05 Sep 2011 officers Appointment of director (Mr Ian Alexander Walker) 2 Buy now
05 Sep 2011 officers Appointment of director (Mr Ian Alexander Walker) 2 Buy now
23 Jun 2011 officers Termination of appointment of director (Ian Walker) 1 Buy now
20 Jun 2011 accounts Annual Accounts 11 Buy now
20 Sep 2010 annual-return Annual Return 5 Buy now
02 Jul 2010 accounts Annual Accounts 11 Buy now
11 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
11 Mar 2010 mortgage Particulars of a mortgage or charge 7 Buy now
11 Dec 2009 mortgage Particulars of a mortgage or charge 8 Buy now
22 Sep 2009 annual-return Return made up to 19/09/09; full list of members 3 Buy now
25 Jun 2009 accounts Annual Accounts 11 Buy now
10 Mar 2009 resolution Resolution 10 Buy now
22 Sep 2008 annual-return Return made up to 19/09/08; full list of members 3 Buy now
09 Jul 2008 address Registered office changed on 09/07/2008 from 10 mill hill road cowes isle of wight PO31 7EA 1 Buy now
03 Jul 2008 accounts Annual Accounts 10 Buy now
19 Sep 2007 annual-return Return made up to 19/09/07; full list of members 2 Buy now
23 Jul 2007 accounts Annual Accounts 8 Buy now
02 Nov 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
27 Sep 2006 annual-return Return made up to 19/09/06; full list of members 2 Buy now
30 May 2006 mortgage Particulars of mortgage/charge 6 Buy now
23 Feb 2006 mortgage Particulars of mortgage/charge 6 Buy now
23 Feb 2006 mortgage Particulars of mortgage/charge 6 Buy now
19 Oct 2005 officers New director appointed 2 Buy now
13 Oct 2005 officers New director appointed 2 Buy now
30 Sep 2005 capital Ad 20/09/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
30 Sep 2005 address Registered office changed on 30/09/05 from: 1-2 universal house 88-94 wentworth street london E1 7SA 1 Buy now
30 Sep 2005 officers New secretary appointed 2 Buy now
30 Sep 2005 officers Secretary resigned 1 Buy now
30 Sep 2005 officers Director resigned 1 Buy now
19 Sep 2005 incorporation Incorporation Company 12 Buy now