Advanced company searchLink opens in new window

CARBON FREE DEVELOPMENTS LIMITED

Company number 06362914

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)
15 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
26 Feb 2016 4.68 Liquidators' statement of receipts and payments to 2 January 2016
13 Feb 2015 4.68 Liquidators' statement of receipts and payments to 2 January 2015
26 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jan 2014 AD01 Registered office address changed from Prince Consort House Albert Embankment London SE1 7TL on 15 January 2014
14 Jan 2014 600 Appointment of a voluntary liquidator
14 Jan 2014 4.70 Declaration of solvency
14 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 380,080
10 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
28 Sep 2011 AD01 Registered office address changed from Prince Consort Houre Albert Embankment London SE1 7TL on 28 September 2011
24 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Apr 2011 SH01 Statement of capital following an allotment of shares on 3 October 2010
  • GBP 380,080.00
08 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for John Francis Cormie on 1 October 2009
20 May 2010 SH01 Statement of capital following an allotment of shares on 7 May 2010
  • GBP 261,736.00
27 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Nov 2009 SH01 Statement of capital following an allotment of shares on 3 November 2009
  • GBP 143,391.00
25 Nov 2009 AD01 Registered office address changed from 10 Horbury Crescent London W11 3NF on 25 November 2009
05 Nov 2009 AR01 Annual return made up to 6 September 2009 with full list of shareholders
01 Jun 2009 288a Director appointed anton simon