Company Information for CARACOLI LIMITED
UNIT 2A, POLES COPSE POLES LANE, OTTERBOURNE, WINCHESTER, SO21 2DZ,
|
Company Registration Number
05433509
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CARACOLI LIMITED | |
Legal Registered Office | |
UNIT 2A, POLES COPSE POLES LANE OTTERBOURNE WINCHESTER SO21 2DZ Other companies in SO24 | |
Company Number | 05433509 | |
---|---|---|
Company ID Number | 05433509 | |
Date formed | 2005-04-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-10-07 04:55:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARACOLI (ALRESFORD) LIMITED | HEIDI STUDIO ARCHES 35-38 ALMA ROAD WINDSOR SL4 1QZ | Active | Company formed on the 2011-09-28 | |
CARACOLI (HOLDINGS) LIMITED | 2 FAULSTON BARNS FAULSTON LANE BISHOPSTONE SALISBURY WILTSHIRE SP5 4BD | Active | Company formed on the 2013-05-23 | |
CARACOLI (WINCHESTER) LIMITED | 15 BROAD STREET ALRESFORD HAMPSHIRE SO24 9AR | Active - Proposal to Strike off | Company formed on the 2011-09-28 | |
CARACOLI 2007 LIMITED | UNIT 2A, POLES COPSE POLES LANE OTTERBOURNE WINCHESTER SO21 2DZ | Active - Proposal to Strike off | Company formed on the 2006-12-04 | |
CARACOLI COFFEE ONTARIO LTD. | 2350 RUE WATT SAINTE-FOY Quebec G1P4M7 | Dissolved | Company formed on the 1995-12-07 | |
Caracoli Campano Inc. | Unknown | |||
CARACOLILLO COFFEE MILLS, INC. | 4419 N. HESPERIDES TAMPA FL 33614 | Active | Company formed on the 1986-08-20 | |
CARACOLITOS, LLC. | 12555 Biscayne Blvd North Miami FL 33181 | Active | Company formed on the 2012-05-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/19 FROM 15 Broad Street Alresford SO24 9AR | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES | |
AA | 31/12/17 UNAUDITED ABRIDGED | |
AA | 31/12/17 UNAUDITED ABRIDGED | |
LATEST SOC | 23/04/18 STATEMENT OF CAPITAL;GBP 3214 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/05/17 STATEMENT OF CAPITAL;GBP 3214 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 3214 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 3214 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/02/14 TO 31/12/13 | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 3214 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL LAVINIA NICHOLS / 22/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEARMER NICHOLS / 22/04/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER DEARMER NICHOLS on 2014-04-22 | |
SH01 | 23/07/13 STATEMENT OF CAPITAL GBP 3214 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL LAVINIA NICHOLS / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEARMER NICHOLS / 22/04/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GAIL NICHOLS / 07/04/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLS / 07/04/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLS / 07/04/2008 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/05/06 | |
363s | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
88(2)R | AD 29/07/05--------- £ SI 2000@1=2000 £ IC 1000/3000 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 28/02/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due After One Year | 2012-02-29 | £ 137,412 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARACOLI LIMITED
Called Up Share Capital | 2012-02-29 | £ 3,000 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 50 |
Current Assets | 2012-02-29 | £ 50 |
Fixed Assets | 2012-02-29 | £ 50,000 |
Shareholder Funds | 2012-02-29 | £ 87,362 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CARACOLI LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |