About

Registered Number: 06185946
Date of Incorporation: 27/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2020 (5 years ago)
Registered Address: 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

 

Carcierge Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. There are 2 directors listed as Miles, Ann Dorothy, Dziewulska, Nicola Clara Natalie for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DZIEWULSKA, Nicola Clara Natalie 28 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MILES, Ann Dorothy 28 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2020
LIQ14 - N/A 28 January 2020
AD01 - Change of registered office address 12 December 2018
RESOLUTIONS - N/A 11 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2018
LIQ02 - N/A 11 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 09 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 31 March 2008
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.