Advanced company searchLink opens in new window

CARBON VEHICLE MANAGEMENT LTD

Company number 07441691

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2017 DS01 Application to strike the company off the register
21 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
07 Oct 2016 AA Total exemption full accounts made up to 30 April 2016
30 Sep 2016 AD01 Registered office address changed from Ocean Park House East Tyndall Street Cardiff CF24 5ET to Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 30 September 2016
03 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
05 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
25 Sep 2014 CH01 Director's details changed for Mr Andrew Martyn Cooksley on 13 August 2014
25 Sep 2014 CH01 Director's details changed for Miss Louise Williams on 25 September 2014
11 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
02 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Nov 2013 TM01 Termination of appointment of Peter Grace as a director
25 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
21 Nov 2012 AD01 Registered office address changed from Ocean Park House East Tyndall Street Cardiff CF24 5GT United Kingdom on 21 November 2012
19 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
18 Oct 2012 AD01 Registered office address changed from 12 Trade Street Cardiff CF10 5DT United Kingdom on 18 October 2012
21 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
06 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
06 Dec 2011 AA01 Current accounting period extended from 30 November 2011 to 30 April 2012
16 Nov 2010 NEWINC Incorporation