Advanced company searchLink opens in new window

CARBONLIGHTS SOLUTIONS LIMITED

Company number 06615381

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)
11 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 25 July 2019
14 Sep 2018 LIQ02 Statement of affairs
23 Aug 2018 AD01 Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester WR4 9FA United Kingdom to Smart Insolvency Solutions Ltd 1 Castle Street Worcester WR1 3AA on 23 August 2018
20 Aug 2018 600 Appointment of a voluntary liquidator
20 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-26
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 16 February 2018
  • GBP 155,735.8478
07 Mar 2018 SH02 Statement of capital on 21 February 2018
  • GBP 130,735.85
26 Feb 2018 AD01 Registered office address changed from 60 Newland Street Coleford Gloucestershire GL16 8AL to Suite 1a Shire Business Park Wainwright Road Worcester WR4 9FA on 26 February 2018
24 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
29 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 130,735.5778
19 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 10/06/2017
15 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 19/10/2017.
26 May 2017 TM01 Termination of appointment of Andrew John Sterry as a director on 25 May 2017
09 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aapprove an increase in issued ordinary share capital. 12/05/2016
22 Jul 2016 SH01 Statement of capital following an allotment of shares on 19 July 2016
  • GBP 130,698.0500
29 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 130,655.5478
29 Jun 2016 AD04 Register(s) moved to registered office address 60 Newland Street Coleford Gloucestershire GL16 8AL
29 Jun 2016 CH01 Director's details changed for Mr Andrew John Sterry on 29 June 2016
17 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 130,655.5478