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)
10 Aug 2009 288a Director appointed mr stephen line
22 Jul 2009 287 Registered office changed on 22/07/2009 from 1157 warwick road acocks green birmingham west midlands B27 6RG
05 Jun 2009 288b Appointment terminated director john davidson
03 Apr 2009 AA Accounts for a dormant company made up to 30 September 2008
22 Dec 2008 288b Appointment terminated director roy price
19 Dec 2008 CERTNM Company name changed recycle carbon fibre LIMITED\certificate issued on 19/12/08
20 Nov 2008 363a Return made up to 28/07/08; full list of members
19 Nov 2008 88(2) Ad 01/04/08\gbp si 999@1=999\gbp ic 1/1000\
05 Nov 2008 225 Accounting reference date extended from 31/07/2008 to 30/09/2008
01 Dec 2007 AA Accounts for a dormant company made up to 31 July 2007
26 Oct 2007 363a Return made up to 28/07/07; full list of members
25 May 2007 AA Accounts for a dormant company made up to 31 July 2006
14 Aug 2006 363a Return made up to 28/07/06; full list of members
14 Aug 2006 288b Secretary resigned
27 Jan 2006 AA Accounts for a dormant company made up to 31 July 2005
17 Nov 2005 288a New secretary appointed
21 Oct 2005 363a Return made up to 28/07/05; full list of members
17 Oct 2005 288b Secretary resigned
16 Aug 2005 288a New secretary appointed
08 Oct 2004 288a New director appointed
23 Sep 2004 288a New director appointed
12 Aug 2004 88(2)R Ad 05/08/04--------- £ si 100@1=100 £ ic 1/101
12 Aug 2004 288a New secretary appointed
12 Aug 2004 287 Registered office changed on 12/08/04 from: c/o messrs eps pool meadow house pool meadow close solihull west midlands B91 3HS
04 Aug 2004 288b Director resigned