- Company Overview for LOW CARBON BRITAIN LTD (06341881)
- Filing history for LOW CARBON BRITAIN LTD (06341881)
- People for LOW CARBON BRITAIN LTD (06341881)
- More for LOW CARBON BRITAIN LTD (06341881)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2016 | DS01 | Application to strike the company off the register | |
06 Jan 2016 | AA | Micro company accounts made up to 31 March 2015 | |
12 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-12
|
|
12 Sep 2015 | CH01 | Director's details changed for Mr Mark Woolhouse on 6 September 2015 | |
11 Sep 2015 | CH03 | Secretary's details changed for Mr Mark Woolhouse on 6 September 2015 | |
11 Sep 2015 | AD01 | Registered office address changed from 31 31 Cotswold Close March Cambridgeshire PE15 9AF England to 33 Carrington Road Bristol BS3 2AG on 11 September 2015 | |
31 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from C/O Mark Woolhouse 7 Crauden Gardens Ely Cambridgeshire CB7 4PR to 31 31 Cotswold Close March Cambridgeshire PE15 9AF on 7 November 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
28 Oct 2011 | AD01 | Registered office address changed from Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF on 28 October 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
16 Apr 2010 | TM01 | Termination of appointment of Paul Bourgeois as a director | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Aug 2009 | 363a | Return made up to 14/08/09; full list of members | |
21 Aug 2009 | 287 | Registered office changed on 21/08/2009 from room 2 henderson business centre 51 ivy road norwich norfolk NR5 8BF | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from ecotech centre turbine way swaffham norfolk PE37 7HT |