- Company Overview for CLIMACARE SOLUTIONS LIMITED (07217787)
- Filing history for CLIMACARE SOLUTIONS LIMITED (07217787)
- People for CLIMACARE SOLUTIONS LIMITED (07217787)
- Charges for CLIMACARE SOLUTIONS LIMITED (07217787)
- More for CLIMACARE SOLUTIONS LIMITED (07217787)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2015 | AA01 | Previous accounting period shortened from 28 October 2014 to 27 October 2014 | |
28 Jul 2015 | AA01 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 | |
30 Apr 2015 | CH01 | Director's details changed for Mr Ian Kenneth Woods on 30 April 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
27 Jan 2015 | AA01 | Previous accounting period extended from 29 April 2014 to 29 October 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from C/O Topping Partnership 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 29 April 2013 | |
27 Jan 2014 | AA01 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 | |
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 13 January 2014
|
|
13 Jan 2014 | AP01 | Appointment of Mr Ian Kenneth Woods as a director | |
13 Jan 2014 | TM01 | Termination of appointment of Clair Woods as a director | |
15 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Jan 2013 | AP01 | Appointment of Mrs Clair Louise Woods as a director | |
21 Jan 2013 | TM01 | Termination of appointment of Frank Holland as a director | |
17 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
27 Feb 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
02 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Oct 2010 | CERTNM |
Company name changed carbon care solutions LIMITED\certificate issued on 29/10/10
|
|
29 Oct 2010 | CONNOT | Change of name notice |