Advanced company searchLink opens in new window

ROYAL EXCHANGE CARBON ADVISORY LTD

Company number 07057112

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)
06 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
02 Sep 2014 AD01 Registered office address changed from 101 Clarence Road Fleet Hampshire GU51 3RS United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2 September 2014
01 Sep 2014 4.20 Statement of affairs with form 4.19
01 Sep 2014 600 Appointment of a voluntary liquidator
01 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-20
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
10 Aug 2012 AA Full accounts made up to 31 January 2012
25 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jul 2012 AD01 Registered office address changed from 135 High Street Egham Surrey TW20 9HL United Kingdom on 20 July 2012
21 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
07 Jun 2012 CH01 Director's details changed for Mr Leigh Andrew Charlton on 20 October 2011
16 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
24 Aug 2011 AA Full accounts made up to 31 January 2011
20 Oct 2010 CH01 Director's details changed for Mr Leigh Andrew Charlton on 19 October 2010
19 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for Mr Leigh Andrew Charlton on 1 November 2009
13 Jan 2010 AA01 Current accounting period extended from 31 October 2010 to 31 January 2011
05 Jan 2010 AP01 Appointment of Mr Dean Henry as a director
09 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
06 Nov 2009 AP01 Appointment of Mr Leigh Andrew Charlton as a director
26 Oct 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
26 Oct 2009 NEWINC Incorporation