Advanced company searchLink opens in new window

CARRON TOOLING LIMITED

Company number 04154150

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 AD01 Registered office address changed from Oxford Point 19 Oxford Road Bournemouth Dorset BH8 8GS England to Unit B 3a Underbank Way Haslingden Rossendale BB4 5HR on 2 February 2022
28 Dec 2021 AA Micro company accounts made up to 28 February 2021
28 Dec 2021 AP01 Appointment of Mr Michael Liddell as a director on 28 November 2021
30 Sep 2021 AD01 Registered office address changed from Unit 20/21 Drewitt Industrial Estate 865 Ringwood Rd Bournemouth Dorset BH11 8LL to Oxford Point 19 Oxford Road Bournemouth Dorset BH8 8GS on 30 September 2021
30 Sep 2021 PSC07 Cessation of Michael John Phillips as a person with significant control on 1 June 2021
08 Jul 2021 TM01 Termination of appointment of Michael John Phillips as a director on 22 June 2021
15 Jun 2021 PSC01 Notification of Ross Douglas Oliver Kelly as a person with significant control on 1 June 2021
15 Jun 2021 AP01 Appointment of Mr Ross Douglas Oliver Kelly as a director on 1 June 2021
19 May 2021 DISS40 Compulsory strike-off action has been discontinued
18 May 2021 PSC01 Notification of Michael John Phillips as a person with significant control on 22 December 2020
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
14 May 2021 CS01 Confirmation statement made on 31 January 2021 with updates
09 Dec 2020 AP01 Appointment of Mr Michael John Phillips as a director on 2 December 2020
09 Dec 2020 TM01 Termination of appointment of Anthony Myers as a director on 2 December 2020
09 Dec 2020 TM01 Termination of appointment of Awatif Abed Ali as a director on 2 December 2020
09 Dec 2020 TM01 Termination of appointment of Nahid Salih Jasim as a director on 2 December 2020
09 Dec 2020 TM02 Termination of appointment of Anthony Myers as a secretary on 2 December 2020
09 Dec 2020 PSC07 Cessation of Nahidh Salih Jasim as a person with significant control on 2 December 2020
22 Sep 2020 AA Micro company accounts made up to 29 February 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
31 Jan 2020 CH01 Director's details changed for Mr Anthony Myers on 1 January 2020
17 May 2019 AA Total exemption full accounts made up to 28 February 2019
28 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with no updates