About

Registered Number: 07289007
Date of Incorporation: 18/06/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 8 months ago)
Registered Address: 97 97 South Street, Braintree, Essex, CM7 3QQ,

 

Carmans Coaches Ltd was registered on 18 June 2010, it's status at Companies House is "Dissolved". We don't know the number of employees at Carmans Coaches Ltd. The organisation has 5 directors listed as Carman, Christopher Mark, Carman, Christopher Mark, Carman, Marie Dawn Ann, Jones, Susan Deborah, Traylen, Paul Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMAN, Christopher Mark 18 June 2010 - 1
CARMAN, Marie Dawn Ann 18 June 2010 08 February 2011 1
JONES, Susan Deborah 09 February 2011 12 March 2012 1
TRAYLEN, Paul Anthony 01 July 2011 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
CARMAN, Christopher Mark 18 June 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 01 July 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 17 January 2018
AD01 - Change of registered office address 18 December 2017
PSC01 - N/A 20 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 06 July 2012
TM01 - Termination of appointment of director 18 April 2012
TM01 - Termination of appointment of director 15 March 2012
AA - Annual Accounts 21 July 2011
AP01 - Appointment of director 12 July 2011
AR01 - Annual Return 29 June 2011
AP01 - Appointment of director 16 February 2011
TM01 - Termination of appointment of director 14 February 2011
MG01 - Particulars of a mortgage or charge 06 August 2010
NEWINC - New incorporation documents 18 June 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.