- Company Overview for CARMET MARINE LIMITED (09707385)
- Filing history for CARMET MARINE LIMITED (09707385)
- People for CARMET MARINE LIMITED (09707385)
- Charges for CARMET MARINE LIMITED (09707385)
- Insolvency for CARMET MARINE LIMITED (09707385)
- More for CARMET MARINE LIMITED (09707385)
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
|
|
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 |