Advanced company searchLink opens in new window

ZERO CARBON UK LTD

Company number 05447748

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-09
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
  • GBP 100
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