CARLINE PANELS LIMITED

Kidsons Impey, Kidsons Impey,, Bank House, 8 Cherry Street, B2 5AD, Birmingham
StatusACTIVE
Company No.01756708
CategoryPrivate Limited Company
Incorporated28 Sep 1983
Age40 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution23 Sep 2014
Years9 years, 8 months, 25 days

SUMMARY

CARLINE PANELS LIMITED is an active private limited company with number 01756708. It was incorporated 40 years, 8 months, 20 days ago, on 28 September 1983 and it was dissolved 9 years, 8 months, 25 days ago, on 23 September 2014. The company address is Kidsons Impey, Kidsons Impey,, Bank House, 8 Cherry Street, B2 5AD, Birmingham.



Company Fillings

Restoration order of court

Date: 10 Nov 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 23 Sep 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 13 Dec 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 18 Jan 1994

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 28 Sep 1993

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 11 Feb 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 11 Feb 1993

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 09 Nov 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 25 Nov 1991

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 05 Feb 1991

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 10 Jan 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1990

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 02 Nov 1990

Category: Address

Type: 287

Description: Registered office changed on 02/11/90 from: unit 6,building 5 stanmore industrial estate bridgnorth shropshire WV15 5HP

Documents

View document PDF

Legacy

Date: 26 Oct 1990

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 1990

Action Date: 07 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-07

Documents

View document PDF

Legacy

Date: 11 Jul 1990

Category: Address

Type: 287

Description: Registered office changed on 11/07/90 from: fort pendlestone bridgnorth shropshire

Documents

View document PDF

Legacy

Date: 18 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/08/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 1989

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 06 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/06/88; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 1989

Category: Capital

Type: 88(2)

Description: Wd 07/04/89 ad 15/03/89--------- £ si 6001@1=6001 £ ic 6000/12001

Documents

View document PDF

Legacy

Date: 15 Apr 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Apr 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 1987

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 08 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/06/87; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 28/06/86; full list of members

Documents

Legacy

Date: 11 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 28/03/85; full list of members

Documents

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 19 Sep 1986

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/06

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1986

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1986

Action Date: 31 Mar 1985

Category: Accounts

Type: AA

Made up date: 1985-03-31

Documents

View document PDF


Some Companies

GOOD CHOICES DEVELOPMENT LTD

1 MANTHOLME OFFICES MOLESCROFT GRANGE FARM,BEVERLEY,HU17 9FS

Number:08569619
Status:ACTIVE
Category:Private Limited Company

LA FAVORITA PATISSERIE LIMITED

RASER FRAYNE INSOLVENCY PRACTITIONERS LTD OLD CANAL COTTAGE,BATH,BA2 8BS

Number:09679158
Status:LIQUIDATION
Category:Private Limited Company

MARTIN'S MUSE LIMITED

36 WALPOLE STREET,LONDON,SW3 4QS

Number:11810886
Status:ACTIVE
Category:Private Limited Company

MEDMAR NURSING LTD

31 ALBION CLOSE,MANCHESTER,M46 0GL

Number:09517130
Status:ACTIVE
Category:Private Limited Company

NII CREATIVE LTD

FLAT 3 3 QUEENSLAND ROAD,LONDON,N7 7DF

Number:10867132
Status:ACTIVE
Category:Private Limited Company

THINKUBE LTD

4 THE BIRCHES,NEWCASTLE UPON TYNE,NE16 5EU

Number:06797939
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source