About

Registered Number: 01684268
Date of Incorporation: 06/12/1982 (41 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2016 (7 years and 4 months ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEETWOOD, Michael David N/A - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 1992 Outstanding

N/A

Debenture 31 May 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.