CARBOLINE (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CARBOLINE (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02620100

Incorporation date

13/06/1991

Size

Small

Contacts

Registered address

Registered address

Computershare Governance Services The Pavilions, Bridgwater Road, Bristol BS13 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1991)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon22/01/2026
Application to strike the company off the register
dot icon29/12/2025
Resolutions
dot icon29/12/2025
Solvency Statement dated 17/12/25
dot icon29/12/2025
Statement by Directors
dot icon29/12/2025
Statement of capital on 2025-12-29
dot icon08/04/2025
Director's details changed for Mr Marc Julia Ibanez on 2024-08-06
dot icon08/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon04/02/2025
Change of details for Rpow Uk Limited as a person with significant control on 2024-05-07
dot icon04/02/2025
Change of details for Rpm Europe Uk Limited as a person with significant control on 2024-08-06
dot icon22/01/2025
Accounts for a small company made up to 2024-05-31
dot icon06/08/2024
Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on 2024-08-06
dot icon12/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon31/10/2023
Accounts for a small company made up to 2023-05-31
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Memorandum and Articles of Association
dot icon02/05/2023
Statement of company's objects
dot icon31/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon11/11/2022
Accounts for a small company made up to 2022-05-31
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon02/01/2022
Accounts for a small company made up to 2021-05-31
dot icon24/09/2021
Appointment of Mr Marc Julia Ibanez as a director on 2021-09-24
dot icon24/09/2021
Termination of appointment of Paolo Giaccone as a director on 2021-09-24
dot icon03/08/2021
Change of details for Rpow Uk Limited as a person with significant control on 2021-07-30
dot icon30/07/2021
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on 2021-07-30
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon07/12/2020
Accounts for a small company made up to 2020-05-31
dot icon24/08/2020
Resolutions
dot icon28/07/2020
Appointment of Mr Paolo Giaccone as a director on 2020-07-01
dot icon28/07/2020
Termination of appointment of Jamie Richard Cook as a director on 2020-07-01
dot icon24/07/2020
Appointment of Luis Alférez Bayo as a director on 2020-07-01
dot icon20/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon20/02/2020
Termination of appointment of Michel Joseph Emmanuel Nolis as a director on 2019-12-31
dot icon16/12/2019
Accounts for a small company made up to 2019-05-31
dot icon26/08/2019
Termination of appointment of Francois Avon as a director on 2019-07-02
dot icon03/07/2019
Termination of appointment of John Joseph O'riordan as a director on 2019-06-03
dot icon03/07/2019
Appointment of Mr Jamie Richard Cook as a director on 2019-06-03
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon22/02/2019
Appointment of David Charles Dennsteadt as a director on 2018-12-31
dot icon22/02/2019
Appointment of Michel Joseph Emmanuel Nolis as a director on 2018-12-31
dot icon22/02/2019
Termination of appointment of David Poynter Reif as a director on 2018-12-31
dot icon29/10/2018
Accounts for a small company made up to 2018-05-31
dot icon05/04/2018
Termination of appointment of Edward Winslow Moore as a director on 2018-01-18
dot icon05/04/2018
Termination of appointment of Ronald Albert Rice as a director on 2018-01-18
dot icon05/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon20/10/2017
Accounts for a small company made up to 2017-05-31
dot icon18/07/2017
Change of details for Rpow Uk Limited as a person with significant control on 2017-06-02
dot icon01/06/2017
Appointment of John Joseph O'riordan as a director on 2017-03-10
dot icon01/06/2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 2017-06-01
dot icon01/06/2017
Termination of appointment of Christopher Michael Kealy as a director on 2017-03-10
dot icon07/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon11/11/2016
Full accounts made up to 2016-05-31
dot icon13/10/2016
Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 2016-10-13
dot icon07/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon07/04/2016
Director's details changed for Christopher Michael Kealy on 2016-03-30
dot icon19/10/2015
Full accounts made up to 2015-05-31
dot icon15/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2014-05-31
dot icon16/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2013-05-31
dot icon24/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon24/04/2013
Director's details changed for Francois Avon on 2013-04-24
dot icon01/10/2012
Full accounts made up to 2012-05-31
dot icon24/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon24/04/2012
Director's details changed for Edward Winslow Moore on 2012-03-30
dot icon18/10/2011
Full accounts made up to 2011-05-31
dot icon30/03/2011
Director's details changed for David Poynter Reif on 2010-04-01
dot icon30/03/2011
Director's details changed for Christopher Michael Kealy on 2010-04-01
dot icon30/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon30/03/2011
Director's details changed for Ronald Albert Rice on 2010-04-01
dot icon30/03/2011
Director's details changed for Francois Avon on 2010-04-01
dot icon01/11/2010
Full accounts made up to 2010-05-31
dot icon04/06/2010
Appointment of Edward Winslow Moore as a director
dot icon17/05/2010
Termination of appointment of Paul Tompkins as a secretary
dot icon31/03/2010
Director's details changed for David Poynter Reif on 2010-03-29
dot icon31/03/2010
Director's details changed for Christopher Michael Kealy on 2010-03-29
dot icon31/03/2010
Director's details changed for Francois Avon on 2010-03-29
dot icon31/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon12/02/2010
Full accounts made up to 2009-05-31
dot icon29/10/2009
Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 2009-10-29
dot icon17/04/2009
Appointment terminated director neil bennett
dot icon17/04/2009
Director appointed christopher michael kealy
dot icon03/04/2009
Full accounts made up to 2008-05-31
dot icon31/03/2009
Return made up to 30/03/09; full list of members
dot icon31/03/2009
Director's change of particulars / david reif / 01/05/2008
dot icon21/08/2008
Full accounts made up to 2007-05-31
dot icon17/07/2008
Return made up to 30/03/08; full list of members
dot icon02/12/2007
Full accounts made up to 2006-05-31
dot icon11/05/2007
Return made up to 30/03/07; full list of members
dot icon24/08/2006
Auditor's resignation
dot icon30/06/2006
Full accounts made up to 2005-05-31
dot icon30/03/2006
Return made up to 30/03/06; full list of members
dot icon30/03/2006
Delivery ext'd 3 mth 31/05/05
dot icon24/05/2005
Full accounts made up to 2004-05-31
dot icon25/04/2005
Return made up to 30/03/05; full list of members
dot icon16/03/2005
Delivery ext'd 3 mth 31/05/04
dot icon30/04/2004
Ad 31/03/04--------- £ si 1050000@1=1050000 £ ic 300000/1350000
dot icon30/04/2004
Nc inc already adjusted 31/03/04
dot icon30/04/2004
Resolutions
dot icon30/04/2004
Resolutions
dot icon17/04/2004
Return made up to 30/03/04; full list of members
dot icon05/04/2004
Full accounts made up to 2003-05-31
dot icon15/05/2003
Return made up to 12/04/03; full list of members
dot icon11/02/2003
Full accounts made up to 2002-05-31
dot icon16/09/2002
Director resigned
dot icon16/09/2002
New director appointed
dot icon14/06/2002
Return made up to 17/05/02; full list of members
dot icon22/05/2002
Full accounts made up to 2001-05-31
dot icon19/03/2002
Delivery ext'd 3 mth 31/05/01
dot icon29/08/2001
New director appointed
dot icon29/06/2001
Return made up to 13/06/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-05-31
dot icon19/10/2000
New director appointed
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Director resigned
dot icon17/07/2000
Return made up to 13/06/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-05-31
dot icon05/04/2000
Delivery ext'd 3 mth 31/05/99
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon07/01/2000
Director resigned
dot icon07/01/2000
Director resigned
dot icon25/11/1999
Registered office changed on 25/11/99 from: c/o brooking,knowles & lawrence clifton house,bunnian place basingstoke,hants RG21 1JE
dot icon24/11/1999
Auditor's resignation
dot icon27/08/1999
New director appointed
dot icon27/08/1999
Director resigned
dot icon02/07/1999
Return made up to 31/05/99; full list of members
dot icon14/06/1999
Full accounts made up to 1998-05-31
dot icon01/02/1999
New director appointed
dot icon10/07/1998
Return made up to 13/06/98; full list of members
dot icon31/05/1998
Full accounts made up to 1997-05-31
dot icon16/04/1998
Director's particulars changed
dot icon16/04/1998
Secretary resigned
dot icon16/04/1998
New secretary appointed
dot icon16/03/1998
Delivery ext'd 3 mth 31/05/98
dot icon16/03/1998
Delivery ext'd 3 mth 31/05/97
dot icon13/06/1997
Return made up to 13/06/97; change of members
dot icon21/10/1996
Full accounts made up to 1996-05-31
dot icon06/08/1996
Return made up to 13/06/96; change of members
dot icon18/01/1996
Accounts for a small company made up to 1995-05-31
dot icon09/08/1995
Return made up to 13/06/95; full list of members
dot icon09/06/1995
Director resigned;new director appointed
dot icon09/06/1995
Secretary resigned;new director appointed
dot icon09/06/1995
New secretary appointed
dot icon19/05/1995
Ad 05/04/95--------- £ si 299998@1=299998 £ ic 2/300000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Accounting reference date extended from 31/12 to 31/05
dot icon06/12/1994
New director appointed
dot icon06/12/1994
Director resigned
dot icon15/09/1994
Full accounts made up to 1993-12-31
dot icon06/09/1994
Return made up to 13/06/94; no change of members
dot icon23/11/1993
Full accounts made up to 1992-12-31
dot icon01/07/1993
Return made up to 13/06/93; no change of members
dot icon27/08/1992
Return made up to 13/06/92; full list of members
dot icon11/02/1992
Full accounts made up to 1991-12-31
dot icon11/02/1992
Accounting reference date notified as 31/12
dot icon12/09/1991
Memorandum and Articles of Association
dot icon11/09/1991
Secretary resigned;new director appointed
dot icon11/09/1991
New secretary appointed;director resigned;new director appointed
dot icon11/09/1991
Registered office changed on 11/09/91 from: 2 baches street london N1 6UB
dot icon11/09/1991
Nc inc already adjusted 26/07/91
dot icon11/09/1991
Resolutions
dot icon11/09/1991
Resolutions
dot icon06/09/1991
Certificate of change of name
dot icon18/07/1991
Resolutions
dot icon13/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayo, Luis Alferez
Director
01/07/2020 - Present
1
Dennsteadt, David Charles
Director
31/12/2018 - Present
9
Granzier, Paul
Secretary
05/04/1995 - 01/04/1998
2
Bennett, Neil Peter Coghlan, Dr
Director
26/07/1991 - 06/03/2009
3
Tompkins, Paul Kelly
Secretary
01/04/1998 - 30/04/2010
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CARBOLINE (U.K.) LIMITED

CARBOLINE (U.K.) LIMITED is an(a) Dissolved company incorporated on 13/06/1991 with the registered office located at Computershare Governance Services The Pavilions, Bridgwater Road, Bristol BS13 8FD. There are currently 3 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 CARBOLINE (U.K.) LIMITED?

toggle

CARBOLINE (U.K.) LIMITED is currently Dissolved. It was registered on 13/06/1991 and dissolved on 21/04/2026.

Where is CARBOLINE (U.K.) LIMITED located?

toggle

CARBOLINE (U.K.) LIMITED is registered at Computershare Governance Services The Pavilions, Bridgwater Road, Bristol BS13 8FD.

What does CARBOLINE (U.K.) LIMITED do?

toggle

CARBOLINE (U.K.) LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

What is the latest filing for CARBOLINE (U.K.) LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.