Advanced company searchLink opens in new window

CONSERVATION CARBON CREDITS LIMITED

Company number 07254548

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2012 AD01 Registered office address changed from 34 Bridge Road Wickford Essex SS11 8PE United Kingdom on 30 May 2012
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2012 DS01 Application to strike the company off the register
14 Feb 2012 AD01 Registered office address changed from Suite 250 162-168 Regent Street London W18 5TD United Kingdom on 14 February 2012
14 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
19 Sep 2011 TM01 Termination of appointment of Roger Kenneth Lunt as a director on 19 September 2011
19 Sep 2011 AP01 Appointment of Mr Robert Stewart Lunt as a director on 19 September 2011
21 Jul 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
21 Jul 2011 TM01 Termination of appointment of Ronald Jones as a director
05 Jul 2011 TM01 Termination of appointment of Ronald Jones as a director
17 May 2011 CERTNM Company name changed conservation carbon & energy credits LTD\certificate issued on 17/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-17
11 May 2011 CERTNM Company name changed conservation carbon credits LIMITED\certificate issued on 11/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-11
24 Mar 2011 AD03 Register(s) moved to registered inspection location
21 Mar 2011 AD02 Register inspection address has been changed
11 Mar 2011 AD01 Registered office address changed from 34 Bridge Road Wickford Essex SS11 8PE on 11 March 2011
11 Mar 2011 CERTNM Company name changed imdl LIMITED\certificate issued on 11/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-11
17 Jan 2011 AP01 Appointment of Mr Ronald Byrne Jones as a director
28 Jun 2010 TM01 Termination of appointment of Robert Lunt as a director
25 Jun 2010 AP01 Appointment of Mr Roger Kenneth Lunt as a director
14 May 2010 NEWINC Incorporation