About

Registered Number: 02518504
Date of Incorporation: 04/07/1990 (34 years and 9 months ago)
Company Status: Active
Date of Dissolution: 04/07/2017 (7 years and 9 months ago)
Registered Address: 2-4 Barton Road, Swinton Management, Manchester, M27 5LJ

 

Carriages Funeral Service Ltd was registered on 04 July 1990 with its registered office in Manchester, it has a status of "Active". There is only one director listed for the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCANLAN, David N/A 31 July 1993 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 05 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 15 August 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AC92 - N/A 16 July 2018
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 08 April 2017
AP01 - Appointment of director 21 March 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 30 November 2012
AA01 - Change of accounting reference date 30 August 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 28 September 2011
RESOLUTIONS - N/A 19 September 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 06 September 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 03 October 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 27 September 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 02 June 2003
288b - Notice of resignation of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
AA - Annual Accounts 02 October 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 21 August 1997
RESOLUTIONS - N/A 31 December 1996
RESOLUTIONS - N/A 31 December 1996
RESOLUTIONS - N/A 31 December 1996
RESOLUTIONS - N/A 31 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1996
123 - Notice of increase in nominal capital 31 December 1996
363s - Annual Return 29 August 1996
AA - Annual Accounts 29 August 1996
169 - Return by a company purchasing its own shares 08 September 1995
169 - Return by a company purchasing its own shares 07 September 1995
169 - Return by a company purchasing its own shares 07 September 1995
395 - Particulars of a mortgage or charge 18 August 1995
RESOLUTIONS - N/A 16 August 1995
363s - Annual Return 29 June 1995
AA - Annual Accounts 20 June 1995
363s - Annual Return 07 February 1995
287 - Change in situation or address of Registered Office 05 February 1995
AA - Annual Accounts 17 August 1994
395 - Particulars of a mortgage or charge 13 May 1994
CERTNM - Change of name certificate 20 August 1993
288 - N/A 16 August 1993
288 - N/A 06 August 1993
363s - Annual Return 24 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1993
395 - Particulars of a mortgage or charge 25 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 January 1993
AA - Annual Accounts 22 January 1993
AA - Annual Accounts 17 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1992
288 - N/A 14 October 1992
CERTNM - Change of name certificate 18 September 1992
363b - Annual Return 12 August 1992
363b - Annual Return 13 April 1992
395 - Particulars of a mortgage or charge 18 September 1990
RESOLUTIONS - N/A 31 July 1990
MEM/ARTS - N/A 31 July 1990
123 - Notice of increase in nominal capital 31 July 1990
CERTNM - Change of name certificate 18 July 1990
RESOLUTIONS - N/A 12 July 1990
MEM/ARTS - N/A 12 July 1990
288 - N/A 12 July 1990
287 - Change in situation or address of Registered Office 12 July 1990
NEWINC - New incorporation documents 04 July 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 August 1995 Outstanding

N/A

Legal mortgage 28 April 1994 Outstanding

N/A

Debenture 24 May 1993 Outstanding

N/A

Legal mortgage 14 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.