INTERNATIONAL METALS LIMITED

10 Cricketers Green Weldon, Corby, NN17 3LP, Northamptonshire, United Kingdom
StatusDISSOLVED
Company No.06734543
CategoryPrivate Limited Company
Incorporated27 Oct 2008
Age15 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Mar 2017

Action Date: 25 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-25

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Clark

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Wheldon Clark

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Clark

Documents

View document PDF

Appoint person director company

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Clark

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Clark

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman Derrick Clark

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Clark

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director carol clark

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director norman clark

Documents

View document PDF

Incorporation company

Date: 27 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRELGATE LIMITED

4TH FLOOR, 11 LIVERPOOL GARDENS,WORTHING,BN11 1RY

Number:01206611
Status:LIQUIDATION
Category:Private Limited Company

CKG CONSULTING LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:05920871
Status:ACTIVE
Category:Private Limited Company

MOTH MEDIA LIMITED

BRYNDON HOUSE,NEWQUAY,TR7 1AD

Number:03772396
Status:ACTIVE
Category:Private Limited Company

ORTHODONTIC SERVICES LIMITED

A&L GOODBOY SOLICITORS,BELFAST,BT1 5EF

Number:NI606471
Status:ACTIVE
Category:Private Limited Company

SMYRNA ORGANIC LIMITED

60 MILLMEAD BUSINESS CENTRE,LONDON,N17 9QU

Number:11735933
Status:ACTIVE
Category:Private Limited Company
Number:CE014478
Status:ACTIVE
Category:Charitable Incorporated Organisation

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