- Company Overview for CARBON CONSCIOUS HOMES LTD (07212039)
- Filing history for CARBON CONSCIOUS HOMES LTD (07212039)
- People for CARBON CONSCIOUS HOMES LTD (07212039)
- More for CARBON CONSCIOUS HOMES LTD (07212039)
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
|
|
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
|
|
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
|
|
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
|