BAWTRY CARBON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BAWTRY CARBON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05666106

Incorporation date

03/01/2006

Size

Full

Contacts

Registered address

Registered address

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2006)
dot icon23/01/2023
Final Gazette dissolved following liquidation
dot icon24/10/2022
Return of final meeting in a creditors' voluntary winding up
dot icon02/12/2021
Liquidators' statement of receipts and payments to 2021-09-22
dot icon12/11/2021
Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-12
dot icon12/10/2020
Appointment of a voluntary liquidator
dot icon23/09/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/04/2020
Administrator's progress report
dot icon26/11/2019
Result of meeting of creditors
dot icon08/11/2019
Statement of administrator's proposal
dot icon27/09/2019
Registered office address changed from High Street Austerfield Doncaster DN10 6QT to 4 Hardman Square Spinningfields Manchester M3 3EB on 2019-09-27
dot icon26/09/2019
Appointment of an administrator
dot icon15/07/2019
Termination of appointment of Carl Hammerton as a secretary on 2019-07-11
dot icon12/07/2019
Termination of appointment of Adrian Pawel Walczak as a director on 2019-07-12
dot icon26/04/2019
Appointment of Mr Adrian Pawel Walczak as a director on 2019-04-26
dot icon19/03/2019
Appointment of Mr Ian Kenneth Johnstone as a director on 2019-03-19
dot icon08/01/2019
Full accounts made up to 2018-03-30
dot icon05/12/2018
Resolutions
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon25/06/2018
Notification of Coretex Trading Limited as a person with significant control on 2018-05-25
dot icon25/06/2018
Cessation of Bawtry Investments Ltd as a person with significant control on 2018-05-25
dot icon29/05/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon21/05/2018
Termination of appointment of Hua Zhou as a director on 2018-05-21
dot icon25/04/2018
Appointment of Mr Hua Zhou as a director on 2018-04-25
dot icon18/04/2018
Termination of appointment of Jerry Ren as a director on 2018-04-18
dot icon16/04/2018
Appointment of Mr Shuze Ren as a director on 2018-04-16
dot icon16/04/2018
Appointment of Miss Yunjia Lu as a director on 2018-04-16
dot icon22/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2018
Confirmation statement made on 2017-11-24 with no updates
dot icon11/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon08/09/2017
Termination of appointment of Xia Kong as a director on 2017-08-28
dot icon20/12/2016
Registration of charge 056661060008, created on 2016-12-13
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon23/08/2016
Previous accounting period extended from 2015-12-25 to 2016-03-31
dot icon21/04/2016
Registration of charge 056661060007, created on 2016-04-14
dot icon03/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon18/08/2015
Appointment of Mr Carl Hammerton as a secretary on 2015-07-08
dot icon18/08/2015
Termination of appointment of Julian Bestwick as a secretary on 2015-04-08
dot icon26/06/2015
Registration of charge 056661060006, created on 2015-06-18
dot icon06/01/2015
Accounts for a medium company made up to 2013-12-20
dot icon23/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon03/12/2014
Termination of appointment of Fabrice Deriaz as a director on 2014-11-17
dot icon16/10/2014
Appointment of Xia Kong as a director on 2014-09-25
dot icon12/05/2014
Termination of appointment of Peter Walton as a director
dot icon12/05/2014
Termination of appointment of Richard Barrick as a director
dot icon14/01/2014
Appointment of Mr Julian Bestwick as a secretary
dot icon16/12/2013
Appointment of Mr Fabrice Deriaz as a director
dot icon16/12/2013
Termination of appointment of Jason Coleman as a director
dot icon16/12/2013
Termination of appointment of Jason Coleman as a secretary
dot icon02/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon17/09/2013
Accounts for a medium company made up to 2012-12-21
dot icon27/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon06/06/2012
Accounts for a medium company made up to 2011-12-23
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/05/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-25
dot icon13/04/2012
Current accounting period shortened from 2012-12-31 to 2012-12-25
dot icon11/04/2012
Termination of appointment of Gramizzi Luigi as a director
dot icon11/04/2012
Termination of appointment of Giancarlo Cozzani as a director
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon24/11/2011
Director's details changed for Mr Xiaofeng Ren on 2011-11-24
dot icon18/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/08/2011
Accounts for a medium company made up to 2010-12-24
dot icon16/02/2011
Director's details changed for Mr Xiaofeng Ren on 2011-02-16
dot icon11/01/2011
Statement of capital following an allotment of shares on 2010-04-27
dot icon11/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon11/08/2010
Amended accounts made up to 2009-12-24
dot icon02/06/2010
Accounts for a medium company made up to 2009-12-24
dot icon05/05/2010
Statement of capital following an allotment of shares on 2010-04-23
dot icon08/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon06/01/2010
Appointment of Mr Peter John Walton as a director
dot icon06/01/2010
Director's details changed for Jason Mark Coleman on 2009-11-01
dot icon06/01/2010
Director's details changed for Richard Barrick on 2009-10-31
dot icon06/01/2010
Termination of appointment of Xia Kong as a director
dot icon09/10/2009
Director's details changed for Gramizzi Luigi on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr Xiaofeng Ren on 2009-10-08
dot icon08/10/2009
Director's details changed for Miss Xia Kong on 2009-10-08
dot icon08/10/2009
Director's details changed for Giancarlo Cozzani on 2009-10-07
dot icon07/10/2009
Secretary's details changed for Jason Mark Coleman on 2009-10-07
dot icon07/10/2009
Director's details changed for Jason Mark Coleman on 2009-10-07
dot icon07/10/2009
Director's details changed for Richard Barrick on 2009-10-07
dot icon22/09/2009
Amended accounts made up to 2009-04-24
dot icon02/09/2009
Accounting reference date shortened from 27/04/2010 to 31/12/2009
dot icon10/08/2009
Accounts for a medium company made up to 2009-04-24
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/01/2009
Return made up to 04/01/09; full list of members
dot icon21/10/2008
Director's change of particulars / xiaofeng ren / 21/10/2008
dot icon21/10/2008
Director's change of particulars / xia kong / 21/10/2008
dot icon15/10/2008
Director appointed gramizzi luigi
dot icon09/10/2008
Accounts for a medium company made up to 2008-04-25
dot icon28/07/2008
Director appointed xia kong
dot icon07/01/2008
Return made up to 04/01/08; full list of members
dot icon25/10/2007
Accounts for a medium company made up to 2007-04-27
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New secretary appointed;new director appointed
dot icon23/10/2007
Secretary resigned
dot icon03/10/2007
Resolutions
dot icon21/02/2007
Accounting reference date extended from 31/01/07 to 27/04/07
dot icon25/01/2007
Return made up to 04/01/07; full list of members
dot icon30/08/2006
Particulars of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon14/06/2006
Registered office changed on 14/06/06 from: 21 queen street leeds west yorkshire LS1 2TW
dot icon13/06/2006
New director appointed
dot icon07/06/2006
Particulars of mortgage/charge
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Secretary resigned
dot icon23/05/2006
Director resigned
dot icon13/04/2006
Certificate of change of name
dot icon04/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2018
dot iconLast change occurred
29/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2018
dot iconNext account date
29/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAWTRY CARBON INTERNATIONAL LIMITED

BAWTRY CARBON INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 03/01/2006 with the registered office located at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAWTRY CARBON INTERNATIONAL LIMITED?

toggle

BAWTRY CARBON INTERNATIONAL LIMITED is currently Dissolved. It was registered on 03/01/2006 and dissolved on 23/01/2023.

Where is BAWTRY CARBON INTERNATIONAL LIMITED located?

toggle

BAWTRY CARBON INTERNATIONAL LIMITED is registered at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does BAWTRY CARBON INTERNATIONAL LIMITED do?

toggle

BAWTRY CARBON INTERNATIONAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BAWTRY CARBON INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved following liquidation.