CARLYLE METAL GOODS LIMITED

Carlyle Business Park Ham Lane Carlyle Business Park Ham Lane, West Midlands, DY6 7JL, United Kingdom
StatusDISSOLVED
Company No.03637817
CategoryPrivate Limited Company
Incorporated24 Sep 1998
Age25 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution26 Jan 2024
Years5 months, 11 days

SUMMARY

CARLYLE METAL GOODS LIMITED is an dissolved private limited company with number 03637817. It was incorporated 25 years, 9 months, 12 days ago, on 24 September 1998 and it was dissolved 5 months, 11 days ago, on 26 January 2024. The company address is Carlyle Business Park Ham Lane Carlyle Business Park Ham Lane, West Midlands, DY6 7JL, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 26 Oct 2023

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Nov 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-02

Officer name: Mrs Susan Denise Moon

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-02

Officer name: Mr Laurie Paul Moon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-02

Old address: Carlyle Business Park Great Bridge St Swan Village West Bromwich West Midlands B70 0XA

New address: Carlyle Business Park Ham Lane Kingswinford West Midlands DY6 7JL

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-02

Psc name: Lpw (Europe) Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 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 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Denise Moon

Appointment date: 2019-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Change account reference date company current extended

Date: 25 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Randolph Turton

Termination date: 2019-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Evans Bottrill

Termination date: 2019-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Randolph Turton

Termination date: 2019-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurie Paul Moon

Appointment date: 2019-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lpw (Europe) Ltd

Notification date: 2019-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Randolph Turton

Cessation date: 2019-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Evans Bottrill

Cessation date: 2019-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2007

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Resolution

Date: 29 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Resolution

Date: 26 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/99 to 31/10/99

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 05 Nov 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 05/11/98 from: ground floor 10 newhall street birmingham west midlands B3 3LX

Documents

View document PDF

Resolution

Date: 05 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed foray 1165 LIMITED\certificate issued on 26/10/98

Documents

View document PDF

Incorporation company

Date: 24 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAC COURIERS LTD

3 BISMUTH DRIVE,SITTINGBOURNE,ME10 5JT

Number:08630542
Status:ACTIVE
Category:Private Limited Company

FACTORY ESTATES LTD

5 THE QUADRANT,COVENTRY,CV1 2EL

Number:08781775
Status:ACTIVE
Category:Private Limited Company

N T D ENGINEERING LIMITED

5 DAWSON MEWS,BILLERICAY,CM11 1LT

Number:06687908
Status:ACTIVE
Category:Private Limited Company

NEMOS TAKEAWAY LTD

31 HURST STREET,BURY,BL9 7ER

Number:10244026
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OAKLEAF PLACE MANAGEMENT COMPANY LIMITED

LUMIAR HOUSE MANOR FARM OFFICES,SOUTHAMPTON,SO52 9DF

Number:04349925
Status:ACTIVE
Category:Private Limited Company

SCIPION CAPITAL LLP

15 HALF MOON STREET,LONDON,W1J 7DZ

Number:OC329557
Status:ACTIVE
Category:Limited Liability Partnership

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