RECYCLED CARBON FIBRE LIMITED

Cannon Business Park Gough Road Cannon Business Park Gough Road, Dudley, WV14 8XR
StatusDISSOLVED
Company No.07775356
CategoryPrivate Limited Company
Incorporated15 Sep 2011
Age12 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Line

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marco Gehr

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Detlef Drafz

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 31 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 31 Oct 2013

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Whitlam

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Line

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 29 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald Whitlam

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 22 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA QUALITY MIDLANDS LIMITED

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

DEATHIO LIMITED

6TH FLOOR,LONDON,EC3V 0HR

Number:10849262
Status:ACTIVE
Category:Private Limited Company

FORTY 1 CARS LTD

124 HILLCROSS AVENUE,MORDEN,SM4 4EG

Number:09722706
Status:ACTIVE
Category:Private Limited Company

MESSY INVESTMENTS LTD

1 JEFFREY AVENUE,EDINBURGH,EH4 3RW

Number:SC610361
Status:ACTIVE
Category:Private Limited Company

POROS VILLAS LIMITED

40 LARKHALL RISE,LONDON,SW4 6JX

Number:05280661
Status:ACTIVE
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