Advanced company searchLink opens in new window

THE CARBON REDUCTION TEAM LIMITED

Company number 12041889

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)
31 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2022 AA Micro company accounts made up to 30 June 2021
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2021 PSC07 Cessation of Brian John Walls as a person with significant control on 1 April 2021
07 Dec 2021 PSC01 Notification of Brian Johm Walls as a person with significant control on 1 April 2021
07 Dec 2021 PSC04 Change of details for Mr Brian Thomas Walls as a person with significant control on 1 April 2021
03 Sep 2021 AP03 Appointment of Miss Claire Louise Richardson as a secretary on 1 September 2021
11 Aug 2021 TM01 Termination of appointment of Brian Thomas Walls as a director on 3 May 2021
11 Aug 2021 AP01 Appointment of Mr Brian John Walls as a director on 3 May 2021
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
03 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
11 Jun 2021 AD01 Registered office address changed from 31 Alston Avenue Newcastle upon Tyne Tyne and Wear NE6 4BB England to Town Hall Chambers Coach Road Wallsend NE28 6JA on 11 June 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
29 Apr 2021 TM01 Termination of appointment of Daniel James Proctor as a director on 29 April 2021
18 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
13 Sep 2019 PSC04 Change of details for Mr Brian Thomas Walls as a person with significant control on 11 September 2019
12 Sep 2019 AD01 Registered office address changed from Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ United Kingdom to 31 Alston Avenue Newcastle upon Tyne Tyne and Wear NE6 4BB on 12 September 2019
11 Sep 2019 CH01 Director's details changed for Mr Daniel James Proctor on 11 September 2019
11 Sep 2019 CH01 Director's details changed for Mr Brian Thomas Walls on 11 September 2019
11 Sep 2019 PSC04 Change of details for Mr Brian Thomas Walls as a person with significant control on 11 September 2019