Advanced company searchLink opens in new window

CARMET MARINE LIMITED

Company number 09707385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Dec 2021 LIQ02 Statement of affairs
20 Dec 2021 600 Appointment of a voluntary liquidator
20 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-03
17 Nov 2021 AD01 Registered office address changed from Riverbank Road Bromborough Wirral Merseyside CH62 3JQ England to C/O Beesley Corporate Recovery Astute House, Wilmslow Road Handforth Cheshire SK9 3HP on 17 November 2021
24 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
14 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
28 Apr 2020 MR04 Satisfaction of charge 097073850001 in full
03 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
30 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
23 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
06 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
06 Aug 2018 PSC07 Cessation of Ian Royle Metcalfe as a person with significant control on 18 May 2018
06 Aug 2018 PSC01 Notification of Audrey Harman Metcalfe as a person with significant control on 18 May 2018
06 Aug 2018 TM01 Termination of appointment of Ian Royle Metcalfe as a director on 18 May 2018
31 May 2018 MR04 Satisfaction of charge 097073850002 in full
19 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
16 Oct 2017 MR01 Registration of charge 097073850002, created on 28 September 2017
07 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
15 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
03 Mar 2016 AD01 Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN United Kingdom to Riverbank Road Bromborough Wirral Merseyside CH62 3JQ on 3 March 2016
06 Jan 2016 AP01 Appointment of Mr Joshua Royle Metcalfe as a director on 30 November 2015