Advanced company searchLink opens in new window

CARBONEAGLE LIMITED

Company number 06459341

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2012 DS01 Application to strike the company off the register
31 Aug 2012 AD01 Registered office address changed from 1007 London Road Leigh-on-Sea Essex SS9 3JY on 31 August 2012
28 Mar 2012 AD01 Registered office address changed from Cobat House 1446-1448 London Road Leigh-on-Sea Essex SS9 2UW on 28 March 2012
03 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-01-03
  • GBP 100
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Feb 2011 TM02 Termination of appointment of Adrian Redwood as a secretary
21 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
26 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
11 May 2010 AP02 Appointment of Carboneagle Ltd as a director
01 Feb 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
20 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
07 Aug 2009 288b Appointment Terminated Director adrian redwood
22 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
29 Dec 2008 363a Return made up to 21/12/08; full list of members
03 Dec 2008 288b Appointment Terminated Director derek bridgman
18 Nov 2008 288a Director appointed terence frederick bridgman
02 May 2008 288b Appointment Terminated Director terence bridgman
02 May 2008 288a Director appointed derek terence bridgman
02 May 2008 287 Registered office changed on 02/05/2008 from sequoia, quaker lane beyton bury st edmonds suffolk IP30 9AN
14 Jan 2008 288a New secretary appointed;new director appointed
14 Jan 2008 288a New director appointed
27 Dec 2007 288b Secretary resigned
27 Dec 2007 288b Director resigned