- Company Overview for CONSERVATION CARBON CREDITS LIMITED (07254548)
- Filing history for CONSERVATION CARBON CREDITS LIMITED (07254548)
- People for CONSERVATION CARBON CREDITS LIMITED (07254548)
- More for CONSERVATION CARBON CREDITS LIMITED (07254548)
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
|
|
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
|
|
11 May 2011 | CERTNM |
Company name changed conservation carbon credits LIMITED\certificate issued on 11/05/11
|
|
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
|
|
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 |