Advanced company searchLink opens in new window

CARBON VERIFIED LIMITED

Company number 07094997

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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