About

Registered Number: 04886026
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 10 months ago)
Registered Address: Carnaby Caravans Ltd Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, North Humberside, YO15 3QY

 

Carnaby Group Ltd was established in 2003, it's status is listed as "Dissolved". The business has only one director. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMS, Jason Ian 26 September 2003 18 July 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 22 March 2016
MR04 - N/A 10 March 2016
MR04 - N/A 10 March 2016
MR04 - N/A 10 March 2016
RESOLUTIONS - N/A 20 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 January 2016
SH19 - Statement of capital 20 January 2016
CAP-SS - N/A 20 January 2016
MR04 - N/A 13 October 2015
AUD - Auditor's letter of resignation 01 October 2015
AR01 - Annual Return 30 September 2015
MR01 - N/A 26 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 01 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2014
AD01 - Change of registered office address 01 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 29 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2010
AA - Annual Accounts 31 March 2010
CH03 - Change of particulars for secretary 23 February 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 19 September 2008
RESOLUTIONS - N/A 17 March 2008
RESOLUTIONS - N/A 17 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
AA - Annual Accounts 06 March 2008
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
363a - Annual Return 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
395 - Particulars of a mortgage or charge 07 June 2007
AA - Annual Accounts 01 March 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
363a - Annual Return 05 September 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
RESOLUTIONS - N/A 09 June 2006
363a - Annual Return 31 May 2006
353 - Register of members 31 May 2006
RESOLUTIONS - N/A 25 April 2006
AA - Annual Accounts 08 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 22 October 2004
225 - Change of Accounting Reference Date 06 February 2004
RESOLUTIONS - N/A 06 October 2003
RESOLUTIONS - N/A 06 October 2003
RESOLUTIONS - N/A 06 October 2003
123 - Notice of increase in nominal capital 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
CERTNM - Change of name certificate 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
287 - Change in situation or address of Registered Office 26 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2015 Fully Satisfied

N/A

Legal charge 26 January 2010 Fully Satisfied

N/A

Debenture 11 March 2008 Fully Satisfied

N/A

Debenture 22 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.