Advanced company searchLink opens in new window

CARBON HARVESTING CORPORATION LIMITED

Company number 06179738

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)
09 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2015 L64.07 Completion of winding up
24 Aug 2012 COCOMP Order of court to wind up
02 Jul 2012 COCOMP Order of court to wind up
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
31 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 281,787
15 Jun 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-06-15
  • GBP 251,787
15 Jun 2011 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 251,787
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
16 Aug 2010 AA Total exemption small company accounts made up to 30 April 2009
16 Aug 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
07 Jun 2010 AD01 Registered office address changed from 209 Liverpool Road Southport Merseyside PR8 4PH on 7 June 2010
07 Jun 2010 CH01 Director's details changed for Michael Graham Foster on 22 March 2010
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2009 225 Accounting reference date extended from 30/11/2008 to 30/04/2009
05 May 2009 363a Return made up to 22/03/09; full list of members
05 May 2009 288b Appointment terminated secretary anthony whittaker
28 Nov 2008 288c Director's change of particulars / michael foster / 26/11/2008
09 Jul 2008 AA Accounts for a dormant company made up to 30 November 2007
09 Jul 2008 363a Return made up to 22/03/08; full list of members
07 Jul 2008 225 Accounting reference date shortened from 31/03/2008 to 30/11/2007
18 Mar 2008 CERTNM Company name changed elton gaming LIMITED\certificate issued on 22/03/08
23 Mar 2007 287 Registered office changed on 23/03/07 from: 222 cambridge road southport merseyside PR9 7LS