CARBORUNDUM U.K. LTD.

Register to unlock more data on OkredoRegister

CARBORUNDUM U.K. LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00120427

Incorporation date

22/02/1912

Size

Full

Classification

-

Contacts

Registered address

Registered address

Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1975)
dot icon28/04/2025
Final Gazette dissolved following liquidation
dot icon28/01/2025
Return of final meeting in a members' voluntary winding up
dot icon26/07/2024
Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26
dot icon22/02/2024
Liquidators' statement of receipts and payments to 2023-12-18
dot icon15/01/2023
Liquidators' statement of receipts and payments to 2022-12-18
dot icon05/07/2022
Liquidators' statement of receipts and payments to 2022-06-18
dot icon11/05/2022
Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11
dot icon09/03/2022
Appointment of a voluntary liquidator
dot icon09/03/2022
Removal of liquidator by court order
dot icon14/01/2022
Liquidators' statement of receipts and payments to 2021-12-18
dot icon27/07/2021
Liquidators' statement of receipts and payments to 2021-06-18
dot icon13/01/2021
Liquidators' statement of receipts and payments to 2020-12-18
dot icon29/07/2020
Liquidators' statement of receipts and payments to 2020-06-18
dot icon23/01/2020
Liquidators' statement of receipts and payments to 2019-12-18
dot icon31/07/2019
Liquidators' statement of receipts and payments to 2019-06-18
dot icon18/01/2019
Liquidators' statement of receipts and payments to 2018-12-18
dot icon30/07/2018
Liquidators' statement of receipts and payments to 2018-06-18
dot icon18/01/2018
Liquidators' statement of receipts and payments to 2017-12-18
dot icon06/07/2017
Liquidators' statement of receipts and payments to 2017-06-18
dot icon13/01/2017
Liquidators' statement of receipts and payments to 2016-12-18
dot icon06/10/2016
Appointment of a voluntary liquidator
dot icon06/10/2016
Insolvency court order
dot icon06/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon21/07/2016
Liquidators' statement of receipts and payments to 2016-06-18
dot icon09/03/2016
Notice of ceasing to act as a voluntary liquidator
dot icon09/03/2016
Appointment of a voluntary liquidator
dot icon09/03/2016
Insolvency court order
dot icon04/01/2016
Liquidators' statement of receipts and payments to 2015-12-18
dot icon21/07/2015
Liquidators' statement of receipts and payments to 2015-06-18
dot icon06/01/2015
Liquidators' statement of receipts and payments to 2014-12-18
dot icon21/07/2014
Liquidators' statement of receipts and payments to 2014-06-18
dot icon07/01/2014
Liquidators' statement of receipts and payments to 2013-12-18
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-06-18
dot icon16/01/2013
Liquidators' statement of receipts and payments to 2012-12-18
dot icon17/07/2012
Liquidators' statement of receipts and payments to 2012-06-18
dot icon02/01/2012
Liquidators' statement of receipts and payments to 2011-12-18
dot icon28/06/2011
Liquidators' statement of receipts and payments to 2011-06-18
dot icon06/01/2011
Liquidators' statement of receipts and payments to 2010-12-18
dot icon05/07/2010
Liquidators' statement of receipts and payments to 2010-06-18
dot icon07/01/2010
Liquidators' statement of receipts and payments to 2009-12-18
dot icon24/06/2009
Liquidators' statement of receipts and payments to 2009-06-18
dot icon20/01/2009
Liquidators' statement of receipts and payments to 2008-12-18
dot icon11/01/2008
Registered office changed on 11/01/08 from: mill lane rainford st. Helens merseyside WA11 8LP
dot icon11/01/2008
Resolutions
dot icon11/01/2008
Declaration of solvency
dot icon11/01/2008
Appointment of a voluntary liquidator
dot icon08/01/2008
Director's particulars changed
dot icon13/12/2007
New director appointed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Resolutions
dot icon07/03/2007
Return made up to 01/03/07; full list of members
dot icon27/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/04/2006
Director's particulars changed
dot icon02/03/2006
Return made up to 01/03/06; full list of members
dot icon12/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/06/2005
New director appointed
dot icon25/04/2005
Director resigned
dot icon31/03/2005
Return made up to 01/03/05; full list of members
dot icon24/03/2005
Director's particulars changed
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon23/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/03/2004
Return made up to 01/03/04; full list of members
dot icon30/10/2003
Return made up to 28/09/03; full list of members
dot icon06/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/12/2002
Return made up to 28/09/02; full list of members
dot icon06/10/2002
Location of register of members
dot icon06/09/2002
Return made up to 22/06/02; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/06/2002
Secretary resigned;director resigned
dot icon16/06/2002
New secretary appointed
dot icon01/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/09/2001
Return made up to 28/09/01; full list of members
dot icon20/01/2001
Director resigned
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon04/10/2000
Return made up to 28/09/00; full list of members
dot icon03/04/2000
Director resigned
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon12/10/1999
Return made up to 28/09/99; full list of members
dot icon27/10/1998
Return made up to 28/09/98; full list of members
dot icon24/07/1998
Auditor's resignation
dot icon21/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon28/01/1998
New director appointed
dot icon27/10/1997
Return made up to 28/09/97; full list of members
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon22/01/1997
Full accounts made up to 1996-02-29
dot icon31/12/1996
Certificate of change of name
dot icon28/10/1996
Return made up to 28/09/96; full list of members
dot icon25/10/1996
Delivery ext'd 3 mth 28/02/96
dot icon18/09/1996
Director resigned
dot icon30/07/1996
Accounting reference date shortened from 28/02 to 31/12
dot icon26/03/1996
Director resigned
dot icon26/03/1996
Director resigned
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon29/02/1996
Accounting reference date shortened from 31/12 to 28/02
dot icon25/10/1995
Return made up to 28/09/95; full list of members
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Full accounts made up to 1993-12-31
dot icon08/10/1994
Return made up to 28/09/94; full list of members
dot icon31/10/1993
Return made up to 28/09/93; no change of members
dot icon06/06/1993
Full accounts made up to 1992-12-31
dot icon31/10/1992
Return made up to 28/09/92; full list of members
dot icon18/08/1992
Full accounts made up to 1991-12-31
dot icon30/10/1991
Full group accounts made up to 1990-12-31
dot icon30/10/1991
Return made up to 28/09/91; full list of members
dot icon24/10/1990
Full group accounts made up to 1989-12-31
dot icon24/10/1990
Return made up to 28/09/90; no change of members
dot icon31/08/1990
Certificate of change of name
dot icon24/11/1989
Registered office changed on 24/11/89 from: dunham house cross street sale cheshire M33 1HH
dot icon04/10/1989
Director resigned;new director appointed
dot icon02/10/1989
Full group accounts made up to 1988-12-31
dot icon02/10/1989
Return made up to 14/09/89; full list of members
dot icon14/07/1989
Director resigned;new director appointed
dot icon29/06/1989
Certificate of change of name
dot icon24/05/1989
Certificate of change of name
dot icon24/11/1988
Full group accounts made up to 1987-12-31
dot icon24/11/1988
Return made up to 24/10/88; full list of members
dot icon24/08/1988
Statement of affairs
dot icon24/08/1988
Wd 22/08/88 ad 03/12/83--------- £ si 53750@1=53750
dot icon06/06/1988
Registered office changed on 06/06/88 from: wyatt house 10 kingsway altrincham cheshire
dot icon23/09/1987
Full group accounts made up to 1986-12-31
dot icon23/09/1987
Return made up to 27/08/87; full list of members
dot icon26/11/1986
New director appointed
dot icon15/10/1986
Director resigned;new director appointed
dot icon15/08/1986
Director resigned
dot icon07/08/1986
Secretary resigned;new secretary appointed;director resigned
dot icon30/07/1986
Return made up to 06/06/86; full list of members
dot icon23/07/1986
Registered office changed on 23/07/86 from: wakefield road, ossett, yorks
dot icon01/07/1986
Full accounts made up to 1985-12-31
dot icon21/05/1985
Accounts made up to 1983-12-31
dot icon13/02/1975
New secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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 CARBORUNDUM U.K. LTD.

CARBORUNDUM U.K. LTD. is an(a) Dissolved company incorporated on 22/02/1912 with the registered office located at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU. 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 CARBORUNDUM U.K. LTD.?

toggle

CARBORUNDUM U.K. LTD. is currently Dissolved. It was registered on 22/02/1912 and dissolved on 28/04/2025.

Where is CARBORUNDUM U.K. LTD. located?

toggle

CARBORUNDUM U.K. LTD. is registered at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What is the latest filing for CARBORUNDUM U.K. LTD.?

toggle

The latest filing was on 28/04/2025: Final Gazette dissolved following liquidation.