- Company Overview for CARBON HARVESTING CORPORATION LIMITED (06179738)
- Filing history for CARBON HARVESTING CORPORATION LIMITED (06179738)
- People for CARBON HARVESTING CORPORATION LIMITED (06179738)
- Insolvency for CARBON HARVESTING CORPORATION LIMITED (06179738)
- More for CARBON HARVESTING CORPORATION LIMITED (06179738)
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
|
|
15 Jun 2011 | AR01 |
Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-06-15
|
|
15 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 23 March 2010
|
|
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
|
|
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 |