INTERNATIONAL METALS LIMITED
Status | DISSOLVED |
Company No. | 06734543 |
Category | Private Limited Company |
Incorporated | 27 Oct 2008 |
Age | 15 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 23 days |
SUMMARY
INTERNATIONAL METALS LIMITED is an dissolved private limited company with number 06734543. It was incorporated 15 years, 7 months, 12 days ago, on 27 October 2008 and it was dissolved 3 years, 2 months, 23 days ago, on 16 March 2021. The company address is 10 Cricketers Green Weldon, Corby, NN17 3LP, Northamptonshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Dec 2020
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control
Date: 30 Sep 2020
Action Date: 26 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Clark Partners Ltd
Notification date: 2017-05-26
Documents
Cessation of a person with significant control
Date: 30 Sep 2020
Action Date: 26 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Norman Derrick Clark
Cessation date: 2017-05-26
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Mortgage satisfy charge full
Date: 31 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 23 Mar 2017
Action Date: 25 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-25
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-29
Old address: The Barn, 1 Manor Farm Barns Baines Lane Seaton Oakham Rutland LE15 9HP
New address: 10 Cricketers Green Weldon Corby Northamptonshire NN17 3LP
Documents
Change account reference date company previous shortened
Date: 01 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Legacy
Date: 09 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Change account reference date company previous shortened
Date: 21 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-08-31
Documents
Termination director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Clark
Documents
Termination director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Wheldon Clark
Documents
Appoint person director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carol Elizabeth Wheldon Clark
Documents
Termination director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Clark
Documents
Appoint person director company
Date: 24 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Termination director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Clark
Documents
Change registered office address company with date old address
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Address
Type: AD01
Old address: 13 Keld Close Corby Northamptonshire NN18 8NE
Change date: 2010-02-09
Documents
Termination director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Clark
Documents
Appoint person director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Derrick Clark
Documents
Appoint person director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carol Elizabeth Wheldon Wheldon Clark
Documents
Termination director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Clark
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Accounts with accounts type dormant
Date: 04 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change account reference date company previous shortened
Date: 04 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA01
Made up date: 2009-10-31
New date: 2009-08-31
Documents
Legacy
Date: 30 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 30/07/2009 from hawthorn house medlicott close, oakley hay corby northamptonshire NN18 9NF
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director carol clark
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director norman clark
Documents
Some Companies
4TH FLOOR, 11 LIVERPOOL GARDENS,WORTHING,BN11 1RY
Number: | 01206611 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 05920871 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYNDON HOUSE,NEWQUAY,TR7 1AD
Number: | 03772396 |
Status: | ACTIVE |
Category: | Private Limited Company |
A&L GOODBOY SOLICITORS,BELFAST,BT1 5EF
Number: | NI606471 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 MILLMEAD BUSINESS CENTRE,LONDON,N17 9QU
Number: | 11735933 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014478 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |