CARBOLITE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARBOLITE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06758930

Incorporation date

26/11/2008

Size

Full

Contacts

Registered address

Registered address

Parsons Lane, Hope, Hope Valley, Derbyshire S33 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2008)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2023
Voluntary strike-off action has been suspended
dot icon16/01/2023
First Gazette notice for voluntary strike-off
dot icon10/01/2023
Application to strike the company off the register
dot icon24/11/2022
Statement by Directors
dot icon17/11/2022
Resolutions
dot icon17/11/2022
Solvency Statement dated 16/11/22
dot icon17/11/2022
Statement of capital on 2022-11-17
dot icon17/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon19/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon30/03/2021
Director's details changed for Verder International B.V. on 2021-03-15
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon17/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon11/09/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon24/07/2012
Appointment of Andrew James Beare as a secretary
dot icon23/07/2012
Registered office address changed from , Unit 3 California Drive, Castleford, West Yorkshire, WF10 5QH, United Kingdom on 2012-07-24
dot icon18/07/2012
Appointment of Dr Jurgen Pankratz as a director
dot icon18/07/2012
Appointment of Verder International B.V. as a director
dot icon17/07/2012
Registered office address changed from , 4 Felstead Gardens, Ferry Street, London, E14 3BS on 2012-07-18
dot icon12/07/2012
Termination of appointment of Jamestown Investments Limited as a secretary
dot icon12/07/2012
Termination of appointment of Michael Nevin as a director
dot icon12/07/2012
Termination of appointment of Adam Robson as a director
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/07/2012
Full accounts made up to 2011-09-30
dot icon28/02/2012
Director's details changed for Adam David Robson on 2012-02-15
dot icon20/02/2012
Director's details changed for Adam David Robson on 2012-02-15
dot icon13/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon12/10/2011
Resolutions
dot icon11/04/2011
Full accounts made up to 2010-09-30
dot icon20/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon10/12/2010
Director's details changed for Michael Eric Nevin on 2010-12-06
dot icon10/12/2010
Director's details changed for Adam David Robson on 2010-12-06
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon07/04/2010
Statement of capital following an allotment of shares on 2010-03-17
dot icon31/03/2010
Resolutions
dot icon15/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon15/12/2009
Director's details changed for Adam David Robson on 2009-12-14
dot icon15/12/2009
Director's details changed for Michael Eric Nevin on 2009-12-14
dot icon15/12/2009
Director's details changed for Adam David Robson on 2009-12-14
dot icon15/12/2009
Director's details changed for Michael Eric Nevin on 2009-12-14
dot icon02/03/2009
Particulars of a charge subject to which a property has been acquired / charge no: 2
dot icon02/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/12/2008
Appointment terminate, director and secretary travers smith secretaries LIMITED logged form
dot icon15/12/2008
Appointment terminated director ruth bracken
dot icon15/12/2008
Appointment terminated director travers smith LIMITED
dot icon15/12/2008
Secretary appointed jamestown investments LIMITED
dot icon15/12/2008
Director appointed adam david robson
dot icon15/12/2008
Director appointed michael eric nevin
dot icon04/12/2008
Accounting reference date shortened from 30/11/2009 to 30/09/2009
dot icon04/12/2008
Resolutions
dot icon03/12/2008
Registered office changed on 04/12/2008 from, 10 snow hill, london, EC1A 2AL
dot icon26/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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 CARBOLITE HOLDINGS LIMITED

CARBOLITE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/11/2008 with the registered office located at Parsons Lane, Hope, Hope Valley, Derbyshire S33 6RB. 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 CARBOLITE HOLDINGS LIMITED?

toggle

CARBOLITE HOLDINGS LIMITED is currently Dissolved. It was registered on 26/11/2008 and dissolved on 04/04/2023.

Where is CARBOLITE HOLDINGS LIMITED located?

toggle

CARBOLITE HOLDINGS LIMITED is registered at Parsons Lane, Hope, Hope Valley, Derbyshire S33 6RB.

What does CARBOLITE HOLDINGS LIMITED do?

toggle

CARBOLITE HOLDINGS LIMITED operates in the Manufacture of ovens furnaces and furnace burners (28.21 - SIC 2007) sector.

What is the latest filing for CARBOLITE HOLDINGS LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.