RECYCLED CARBON FIBRE LIMITED
Status | DISSOLVED |
Company No. | 07775356 |
Category | Private Limited Company |
Incorporated | 15 Sep 2011 |
Age | 12 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 8 months, 4 days |
SUMMARY
RECYCLED CARBON FIBRE LIMITED is an dissolved private limited company with number 07775356. It was incorporated 12 years, 8 months, 17 days ago, on 15 September 2011 and it was dissolved 2 years, 8 months, 4 days ago, on 28 September 2021. The company address is Cannon Business Park Gough Road Cannon Business Park Gough Road, Dudley, WV14 8XR.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 25 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type dormant
Date: 26 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 09 Apr 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-04
Officer name: Marco Gehr
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type dormant
Date: 29 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Termination director company with name termination date
Date: 06 Jul 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-19
Officer name: Detlef Drafz
Documents
Accounts with accounts type dormant
Date: 14 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type dormant
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type dormant
Date: 16 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type dormant
Date: 22 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type dormant
Date: 09 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frazer John Charles Barnes
Documents
Termination director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Line
Documents
Appoint person director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marco Gehr
Documents
Appoint person director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Detlef Drafz
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Move registers to sail company
Date: 31 Oct 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 06 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Termination director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Whitlam
Documents
Termination director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Whitlam
Documents
Change registered office address company with date old address
Date: 02 Dec 2011
Action Date: 02 Dec 2011
Category: Address
Type: AD01
Old address: Commercial House Commercial Street Sheffield South Yorkshire S1 2AT
Change date: 2011-12-02
Documents
Appoint person director company with name
Date: 02 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Line
Documents
Change account reference date company current extended
Date: 22 Nov 2011
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-09-30
Documents
Certificate change of name company
Date: 29 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed elg carbon fibre LIMITED\certificate issued on 29/09/11
Documents
Change of name notice
Date: 29 Sep 2011
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ronald Whitlam
Documents
Certificate change of name company
Date: 22 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hlw 435 LIMITED\certificate issued on 22/09/11
Documents
Change of name notice
Date: 22 Sep 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 11751458 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLSEE CAPITAL MANAGEMENT LIMITED
FLAT 3 , 9,HASLEMERE,GU27 2PG
Number: | 09527246 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC3V 0HR
Number: | 10849262 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 HILLCROSS AVENUE,MORDEN,SM4 4EG
Number: | 09722706 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 JEFFREY AVENUE,EDINBURGH,EH4 3RW
Number: | SC610361 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LARKHALL RISE,LONDON,SW4 6JX
Number: | 05280661 |
Status: | ACTIVE |
Category: | Private Limited Company |