Advanced company searchLink opens in new window

LOW CARBON BRITAIN LTD

Company number 06341881

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)
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
  • GBP 400
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
  • GBP 400
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
  • GBP 400
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