Advanced company searchLink opens in new window

CARBON LINK HOLDINGS LIMITED

Company number 03278961

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)
04 Sep 2017 TM02 Termination of appointment of Sharon Armitage as a secretary on 31 August 2017
29 Nov 2016 AA Full accounts made up to 31 March 2016
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
15 Jan 2016 MR01 Registration of charge 032789610006, created on 30 December 2015
16 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 827,155
17 Oct 2015 AA Full accounts made up to 31 March 2015
08 Jan 2015 AA Full accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 827,155
13 Dec 2013 MR01 Registration of charge 032789610005
12 Dec 2013 MR01 Registration of charge 032789610004
06 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 827,155
04 Dec 2013 MR01 Registration of charge 032789610003
02 Dec 2013 TM01 Termination of appointment of Martin Leitgeb as a director
02 Dec 2013 TM01 Termination of appointment of Joachim Guderian as a director
29 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/authorised to pass & implement resolutions 13/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2013 SH10 Particulars of variation of rights attached to shares
08 Nov 2013 SH08 Change of share class name or designation
08 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Oct 2013 AD01 Registered office address changed from Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG on 1 October 2013
15 Aug 2013 AA Full accounts made up to 31 March 2013
13 Aug 2013 CH01 Director's details changed for Mr Darren Wake on 13 August 2013
14 May 2013 AP01 Appointment of Mr Steven Derek Bell as a director
14 May 2013 TM01 Termination of appointment of Frank Proctor as a director
16 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
24 Sep 2012 AP01 Appointment of Martin Leitgeb as a director