Advanced company searchLink opens in new window

CARBON KEEPERS LTD

Company number 06630464

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)
04 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2011 AD01 Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011
24 Nov 2011 AD01 Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011
24 Nov 2011 AP01 Appointment of Mr Eduard Johannes Robert Hempel as a director on 4 November 2011
29 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
26 Oct 2011 TM02 Termination of appointment of Steven Englander as a secretary on 26 October 2011
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2011 AD01 Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR on 15 March 2011
18 Nov 2010 AA Accounts for a dormant company made up to 30 June 2010
10 Aug 2010 AD01 Registered office address changed from C/O Accounts Direct Unit 1 Trading Estate 60 Sherborne St Manchester M8 8LR United Kingdom on 10 August 2010
22 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
Statement of capital on 2010-07-22
  • GBP 2
22 Jul 2010 CH01 Director's details changed for Mr Anthony Gerald Hirsch on 25 June 2010
10 Sep 2009 363a Return made up to 26/06/09; full list of members
09 Sep 2009 287 Registered office changed on 09/09/2009 from accounts direct 23 sherborne street manchester M8 8HF united kingdom
09 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
09 Sep 2009 288a Secretary appointed mr steven englander
09 Sep 2009 288b Appointment Terminated Director nicholas heywood
26 Jun 2008 NEWINC Incorporation