- Company Overview for CARBON CAPITAL LIMITED (05311759)
- Filing history for CARBON CAPITAL LIMITED (05311759)
- People for CARBON CAPITAL LIMITED (05311759)
- Insolvency for CARBON CAPITAL LIMITED (05311759)
- More for CARBON CAPITAL LIMITED (05311759)
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) |
---|---|---|---|
09 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2012 | |
03 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2011 | |
12 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2010 | AD01 | Registered office address changed from 22 Great James Street London WC1N 3ES on 8 June 2010 | |
07 Jun 2010 | AP01 | Appointment of Edward John Nicholas Seyfried as a director | |
25 Mar 2010 | TM01 | Termination of appointment of Edward Seyfried as a director | |
01 Mar 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
09 Feb 2010 | TM01 | Termination of appointment of Adam Page as a director | |
20 Jan 2010 | TM01 | Termination of appointment of Peter Ropner as a director | |
13 Jan 2010 | AD01 | Registered office address changed from Fourth Floor 99 New Bond Street London W1S 1SW on 13 January 2010 | |
21 Dec 2009 | AR01 |
Annual return made up to 13 December 2009 with full list of shareholders
Statement of capital on 2009-12-21
|
|
21 Dec 2009 | CH01 | Director's details changed for Mr Adam Page on 1 October 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Michael Richards on 1 October 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Peter Gavin Malise Ropner on 1 October 2009 | |
06 Nov 2009 | TM02 | Termination of appointment of Phillip Thorpe as a secretary | |
14 Sep 2009 | AA | Total exemption full accounts made up to 31 May 2007 | |
19 Aug 2009 | 288b | Appointment Terminated Director jacopo morenos | |
19 Jun 2009 | 363a | Return made up to 13/12/08; full list of members | |
12 Jun 2009 | 288c | Secretary's Change of Particulars / phillip thorpe / 15/05/2009 / HouseName/Number was: , now: church view; Street was: reflections, now: strumpshaw road; Area was: mill lane fleggburgh, now: brundall; Post Town was: great yarmouth, now: norwich; Post Code was: NR29 3DA, now: NR13 5PA | |
12 Jun 2009 | 288b | Appointment Terminated Director stuart clenaghan | |
12 Jun 2009 | 287 | Registered office changed on 12/06/2009 from 17 clifford street mayfair london W1S 3RQ |