Advanced company searchLink opens in new window

BAWTRY CARBON INTERNATIONAL LIMITED

Company number 05666106

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)
24 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 22 September 2021
12 Nov 2021 AD01 Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021
12 Oct 2020 600 Appointment of a voluntary liquidator
23 Sep 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
24 Apr 2020 AM10 Administrator's progress report
26 Nov 2019 AM07 Result of meeting of creditors
08 Nov 2019 AM03 Statement of administrator's proposal
27 Sep 2019 AD01 Registered office address changed from High Street Austerfield Doncaster DN10 6QT to 4 Hardman Square Spinningfields Manchester M3 3EB on 27 September 2019
26 Sep 2019 AM01 Appointment of an administrator
15 Jul 2019 TM02 Termination of appointment of Carl Hammerton as a secretary on 11 July 2019
12 Jul 2019 TM01 Termination of appointment of Adrian Pawel Walczak as a director on 12 July 2019
26 Apr 2019 AP01 Appointment of Mr Adrian Pawel Walczak as a director on 26 April 2019
19 Mar 2019 AP01 Appointment of Mr Ian Kenneth Johnstone as a director on 19 March 2019
08 Jan 2019 AA Full accounts made up to 30 March 2018
05 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
25 Jun 2018 PSC02 Notification of Coretex Trading Limited as a person with significant control on 25 May 2018
25 Jun 2018 PSC07 Cessation of Bawtry Investments Ltd as a person with significant control on 25 May 2018
29 May 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 1,100
21 May 2018 TM01 Termination of appointment of Hua Zhou as a director on 21 May 2018
25 Apr 2018 AP01 Appointment of Mr Hua Zhou as a director on 25 April 2018
18 Apr 2018 TM01 Termination of appointment of Jerry Ren as a director on 18 April 2018
16 Apr 2018 AP01 Appointment of Mr Shuze Ren as a director on 16 April 2018