Advanced company searchLink opens in new window

CARBON CONSCIOUS HOMES LTD

Company number 07212039

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2017 DS01 Application to strike the company off the register
21 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
08 Jun 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
05 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
27 Jan 2015 AD01 Registered office address changed from C/O Carbon Conscious Homes (Tc) 29 Lavender Gardens Newcastle upon Tyne NE2 3DD to 85B Wellesley Rd Wellesley Road London W4 3AT on 27 January 2015
06 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
29 Apr 2014 AD02 Register inspection address has been changed
20 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
04 Sep 2013 AP01 Appointment of Mr Michael John Hartley as a director
03 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
31 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
15 Oct 2012 AD01 Registered office address changed from , C/O Terry Clarke, 215 Redgrave Close, Gateshead, Tyne and Wear, NE8 3JT, United Kingdom on 15 October 2012
17 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
18 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2012 AA Accounts for a dormant company made up to 30 April 2011
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2012 AD01 Registered office address changed from , C/O Carbon Conscious Homes, 59 Tavistock Road, Jesmond, Newcastle upon Tyne, NE2 3HY, United Kingdom on 4 April 2012
12 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
12 May 2011 AD01 Registered office address changed from , 5 Sanderson Lane, Royds Green, Rothwell, Leeds, West Yorkshire, LS26 8HB, England on 12 May 2011
12 May 2011 CH01 Director's details changed for Mr Terence Alan Clarke on 11 May 2011
06 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted