Advanced company searchLink opens in new window

CARBONVIE LIMITED

Company number 06716880

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 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
30 May 2014 4.68 Liquidators' statement of receipts and payments to 21 March 2014
04 Apr 2013 4.20 Statement of affairs with form 4.19
04 Apr 2013 600 Appointment of a voluntary liquidator
04 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Mar 2013 TM01 Termination of appointment of Andrew Nottingham as a director
08 Jan 2013 AD01 Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 8 January 2013
30 Nov 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
Statement of capital on 2012-11-26
  • GBP 100
16 Nov 2012 AP01 Appointment of John Farthing as a director
03 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100
23 May 2012 AP01 Appointment of Mr Anthony Howard Silman as a director
22 May 2012 AP01 Appointment of Mr Andrew William Nottingham as a director
07 Dec 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
04 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
13 Jan 2011 AA Accounts for a dormant company made up to 31 October 2009
22 Dec 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
22 Dec 2010 TM01 Termination of appointment of Suncourt Capital Limited as a director
17 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Mr Matthew Sullivan on 1 October 2009
17 Nov 2009 CH02 Director's details changed for Suncourt Capital Limited on 1 October 2009
07 Oct 2008 NEWINC Incorporation