CHOPPED CARBON FIBRE LIMITED
Overview
Company Name | CHOPPED CARBON FIBRE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05191522 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CHOPPED CARBON FIBRE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHOPPED CARBON FIBRE LIMITED located?
Registered Office Address | 8a Kingsway House King Street CV12 8HY Bedworth Warwickshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHOPPED CARBON FIBRE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2015 |
Next Accounts Due On | Apr 30, 2016 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2014 |
What is the status of the latest confirmation statement for CHOPPED CARBON FIBRE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 28, 2016 |
Next Confirmation Statement Due | Aug 11, 2016 |
Overdue | Yes |
What is the status of the latest annual return for CHOPPED CARBON FIBRE LIMITED?
Annual Return |
|
---|
What are the latest filings for CHOPPED CARBON FIBRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Oct 21, 2024 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 21, 2023 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 21, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 21, 2021 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 21, 2020 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 21, 2018 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 21, 2019 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 21, 2017 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 21, 2016 | 13 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on Oct 09, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Director's details changed for Mr Roy George Price on Sep 04, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 1157 Warwick Road Acocks Green Birmingham West Midlands B27 6RG* on Jan 25, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 2 pages | AA | ||||||||||
Who are the officers of CHOPPED CARBON FIBRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRICE, Sandra | Secretary | Wootton Mead Stratford Road Wootton Wawen B95 6AP Henley In Arden Warwickshire | British | 108925800001 | ||||||
PRICE, Roy George | Director | Stratford Road Wootton Wawen B95 6AP Henley-In-Arden Wootton Mead West Midlands | England | British | Director | 139333900001 | ||||
WILLIAMS, Verna Gail | Secretary | Wootton Mead Stratford Road B95 6AP Henley In Arden Warwickshire | British | 99533670001 | ||||||
STATUTORY MANAGEMENTS LIMITED | Nominee Secretary | 71 Bath Court Bath Street EC1V 9NT London | 900001380001 | |||||||
DAVIDSON, John | Director | 18 Wards Drive IV6 7PX Muir Of Ord Ross Shire | Scotland | British | Director | 93044720001 | ||||
WORLDFORM LIMITED | Nominee Director | 71 Bath Court Bath Street EC1V 9NT London | 900001390001 |
Does CHOPPED CARBON FIBRE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0