Advanced company searchLink opens in new window

CARBON CAPITAL LIMITED

Company number 05311759

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-29
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
  • GBP 1
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