- Company Overview for CARBON VERIFIED LIMITED (07094997)
- Filing history for CARBON VERIFIED LIMITED (07094997)
- People for CARBON VERIFIED LIMITED (07094997)
- More for CARBON VERIFIED LIMITED (07094997)
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) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2016 | DS01 | Application to strike the company off the register | |
25 Jan 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
17 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Jan 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
11 Sep 2014 | AD01 | Registered office address changed from Unit 4 Woodford Centre Old Sarum Park Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU to Hanger 62a Discovery Centre Bournemouth International Airport Christchurch Dorset BH23 6NE on 11 September 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
02 Jan 2013 | TM01 | Termination of appointment of Tobias Masterton as a director | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Apr 2012 | AD01 | Registered office address changed from 35 Chequers Court Brown Street Salisbury Witlshire SP1 2AS United Kingdom on 3 April 2012 | |
02 Apr 2012 | CH01 | Director's details changed for Mr Ian Boyd Hillier on 30 March 2012 | |
02 Apr 2012 | CH01 | Director's details changed for Mr Ian Michael Griffiths on 30 March 2012 | |
10 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
10 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders |