- Company Overview for ZERO CARBON UK LTD (05447748)
- Filing history for ZERO CARBON UK LTD (05447748)
- People for ZERO CARBON UK LTD (05447748)
- Charges for ZERO CARBON UK LTD (05447748)
- Insolvency for ZERO CARBON UK LTD (05447748)
- More for ZERO CARBON UK LTD (05447748)
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) |
---|---|---|---|
08 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2011 | AD01 | Registered office address changed from Unit 1 Waterloo Farm Courtyard Stotfold Road Arlesey Bedfordshire SG15 6XP on 23 May 2011 | |
19 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
19 May 2011 | 600 | Appointment of a voluntary liquidator | |
19 May 2011 | RESOLUTIONS |
Resolutions
|
|
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Dec 2010 | AD01 | Registered office address changed from Unit 5 Whitworth Road Stevenage Hertfordshire SG1 4QS United Kingdom on 10 December 2010 | |
13 Sep 2010 | TM01 | Termination of appointment of Paul Dowling as a director | |
02 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Jun 2010 | AR01 |
Annual return made up to 10 May 2010 with full list of shareholders
Statement of capital on 2010-06-28
|
|
28 Jun 2010 | CH01 | Director's details changed for Gemma Louise Dowling on 1 January 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mr Paul Dowling on 1 May 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mr Adam Dowling on 1 January 2010 | |
21 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Oct 2009 | AA01 | Previous accounting period extended from 31 May 2009 to 31 July 2009 | |
15 Jul 2009 | 363a | Return made up to 10/05/09; full list of members | |
29 Apr 2009 | AA | Accounts made up to 31 May 2008 | |
31 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Dec 2008 | 288c | Director's Change of Particulars / paul dowling / 28/10/2008 / HouseName/Number was: 27, now: 6 rooks nest; Street was: the chilterns, now: farm barns; Post Code was: SG1 6BA, now: SG1 4XS; Country was: united kingdom, now: | |
23 Dec 2008 | 288a | Director appointed gemma louise dowling | |
23 Dec 2008 | 288b | Appointment Terminated Director gemma kelly | |
19 Jul 2008 | CERTNM | Company name changed insulate LIMITED\certificate issued on 21/07/08 | |
15 Jul 2008 | 363a | Return made up to 10/05/08; full list of members |