Based in London, Carnwood Engineering Ltd was setup in 1982. We don't know the number of employees at the business. This company has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLEETWOOD, Michael David | N/A | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 November 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 16 March 2016 | |
4.68 - Liquidator's statement of receipts and payments | 21 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 11 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 04 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 05 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 10 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 07 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 13 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 13 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 13 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 13 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 13 February 2013 | |
LIQ MISC - N/A | 24 February 2012 | |
LIQ MISC OC - N/A | 25 January 2012 | |
4.40 - N/A | 25 January 2012 | |
4.68 - Liquidator's statement of receipts and payments | 23 April 2010 | |
4.68 - Liquidator's statement of receipts and payments | 30 October 2009 | |
4.68 - Liquidator's statement of receipts and payments | 21 October 2009 | |
4.68 - Liquidator's statement of receipts and payments | 26 August 2009 | |
LIQ MISC - N/A | 10 June 2009 | |
4.40 - N/A | 26 May 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 April 2009 | |
287 - Change in situation or address of Registered Office | 24 April 2009 | |
4.68 - Liquidator's statement of receipts and payments | 18 March 2009 | |
4.68 - Liquidator's statement of receipts and payments | 07 March 2008 | |
287 - Change in situation or address of Registered Office | 14 March 2007 | |
RESOLUTIONS - N/A | 08 March 2007 | |
4.20 - N/A | 08 March 2007 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 March 2007 | |
RESOLUTIONS - N/A | 23 February 2007 | |
AA - Annual Accounts | 18 September 2006 | |
363a - Annual Return | 23 June 2006 | |
363a - Annual Return | 06 January 2006 | |
AA - Annual Accounts | 22 December 2005 | |
AA - Annual Accounts | 22 November 2004 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 24 November 2003 | |
363s - Annual Return | 20 August 2003 | |
AA - Annual Accounts | 02 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
363s - Annual Return | 24 July 2002 | |
AA - Annual Accounts | 24 December 2001 | |
363s - Annual Return | 02 July 2001 | |
AA - Annual Accounts | 14 November 2000 | |
363s - Annual Return | 21 August 2000 | |
AA - Annual Accounts | 29 December 1999 | |
363s - Annual Return | 16 September 1999 | |
AA - Annual Accounts | 18 November 1998 | |
363s - Annual Return | 01 October 1998 | |
363s - Annual Return | 09 July 1997 | |
AA - Annual Accounts | 26 June 1997 | |
AA - Annual Accounts | 08 September 1996 | |
363s - Annual Return | 08 July 1996 | |
AA - Annual Accounts | 06 September 1995 | |
363s - Annual Return | 22 August 1995 | |
AA - Annual Accounts | 17 October 1994 | |
363s - Annual Return | 08 October 1994 | |
363s - Annual Return | 28 November 1993 | |
AUD - Auditor's letter of resignation | 21 September 1993 | |
AA - Annual Accounts | 21 September 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 January 1993 | |
395 - Particulars of a mortgage or charge | 14 September 1992 | |
363s - Annual Return | 26 August 1992 | |
RESOLUTIONS - N/A | 10 April 1992 | |
RESOLUTIONS - N/A | 10 April 1992 | |
RESOLUTIONS - N/A | 10 April 1992 | |
AA - Annual Accounts | 10 April 1992 | |
363a - Annual Return | 02 July 1991 | |
AA - Annual Accounts | 07 April 1991 | |
363 - Annual Return | 12 July 1990 | |
AA - Annual Accounts | 21 June 1990 | |
288 - N/A | 11 June 1990 | |
363 - Annual Return | 21 August 1989 | |
RESOLUTIONS - N/A | 06 June 1989 | |
RESOLUTIONS - N/A | 06 June 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 June 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 1989 | |
123 - Notice of increase in nominal capital | 06 June 1989 | |
AA - Annual Accounts | 22 May 1989 | |
288 - N/A | 10 May 1989 | |
363 - Annual Return | 22 June 1988 | |
AA - Annual Accounts | 08 June 1988 | |
363 - Annual Return | 01 July 1987 | |
AA - Annual Accounts | 15 June 1987 | |
363 - Annual Return | 18 July 1986 | |
AA - Annual Accounts | 07 June 1986 | |
PUC 2 - N/A | 26 January 1983 | |
NEWINC - New incorporation documents | 06 December 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 September 1992 | Outstanding |
N/A |
Debenture | 31 May 1984 | Outstanding |
N/A |