- Company Overview for BAWTRY CARBON (HOLDINGS) LIMITED (12242451)
- Filing history for BAWTRY CARBON (HOLDINGS) LIMITED (12242451)
- People for BAWTRY CARBON (HOLDINGS) LIMITED (12242451)
- Charges for BAWTRY CARBON (HOLDINGS) LIMITED (12242451)
- Insolvency for BAWTRY CARBON (HOLDINGS) LIMITED (12242451)
- More for BAWTRY CARBON (HOLDINGS) LIMITED (12242451)
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) |
---|---|---|---|
12 May 2024 | LIQ02 | Statement of affairs | |
12 May 2024 | AD01 | Registered office address changed from High Street Austerfield Doncaster DN10 6QT England to C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 May 2024 | |
12 May 2024 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
08 Nov 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
02 Jun 2023 | TM01 | Termination of appointment of Keith Anthony Chapman as a director on 31 May 2023 | |
25 May 2023 | MR01 | Registration of charge 122424510003, created on 24 May 2023 | |
14 Apr 2023 | AP01 | Appointment of Mr Paul Stanger as a director on 2 January 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Jonathan David Blythe as a director on 31 January 2023 | |
09 Nov 2022 | AP01 | Appointment of Mr Adam Milner as a director on 9 November 2022 | |
09 Nov 2022 | PSC05 | Change of details for Endless Llp as a person with significant control on 11 October 2022 | |
09 Nov 2022 | PSC05 | Change of details for Enact Ii Gp Llp as a person with significant control on 11 October 2022 | |
09 Nov 2022 | TM01 | Termination of appointment of Christopher Cormack as a director on 9 November 2022 | |
08 Nov 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
07 Nov 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
22 Nov 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
29 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2021 | PSC05 | Change of details for Endless Llp as a person with significant control on 12 October 2019 | |
18 Jan 2021 | AP01 | Appointment of Mr Jonathan David Blythe as a director on 30 March 2020 | |
07 Jan 2021 | MA | Memorandum and Articles of Association | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
21 Dec 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates |