Advanced company searchLink opens in new window

GEN 2 CARBON LIMITED

Company number 05191512

Filter by category

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)
22 Aug 2013 AD02 Register inspection address has been changed
22 Aug 2013 CH03 Secretary's details changed for Mr Stephen Line on 28 July 2013
22 Aug 2013 AD03 Register(s) moved to registered inspection location
06 Jun 2013 AA Accounts for a small company made up to 31 December 2012
27 Feb 2013 AP03 Appointment of Mr Stephen Line as a secretary
22 Feb 2013 AP01 Appointment of Mr Norbert Ludger Johann Spaeker as a director
13 Feb 2013 TM01 Termination of appointment of Michael Wright as a director
13 Feb 2013 TM02 Termination of appointment of Michael Wright as a secretary
07 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
28 Feb 2012 AA Accounts for a small company made up to 31 December 2011
10 Nov 2011 TM01 Termination of appointment of Norbert Spaeker as a director
09 Nov 2011 AP01 Appointment of Mr Norbert Ludger Johann Spaeker as a director
09 Nov 2011 AP01 Appointment of Ms Silke Landwehrmann as a director
13 Oct 2011 AUD Auditor's resignation
04 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
04 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Oct 2011 AP01 Appointment of Mr Detlef Drafz as a director
03 Oct 2011 TM01 Termination of appointment of Simon Price as a director
03 Oct 2011 TM01 Termination of appointment of Lucy Price as a director
03 Oct 2011 TM02 Termination of appointment of Sandra Price as a secretary
03 Oct 2011 AP03 Appointment of Mr Michael Wright as a secretary
03 Oct 2011 AP01 Appointment of Mr Michael Wright as a director
29 Sep 2011 CERTNM Company name changed recycled carbon fibre LIMITED\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26