Advanced company searchLink opens in new window

CARBON FIXATION LIMITED

Company number 07661587

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2018 DS01 Application to strike the company off the register
14 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
19 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
24 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
15 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
30 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
29 Dec 2015 AD01 Registered office address changed from Avonside Grange Road Bidford-on-Avon Alcester Warwickshire B50 4BY to Verify House Grange Road Alcester Warwickshire B50 4BY on 29 December 2015
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
13 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
15 Jan 2014 CH01 Director's details changed for Mr Edward James Fitzpatrick on 10 January 2014
15 Jan 2014 AD01 Registered office address changed from 30 Shepherd Street London W1J 7JJ United Kingdom on 15 January 2014
09 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
01 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
17 Jan 2013 CH01 Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013
16 Jan 2013 AD01 Registered office address changed from 12a Bruton Street London W1J 6PZ England on 16 January 2013
07 Sep 2012 TM01 Termination of appointment of Nigel Douglas as a director
10 Aug 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
21 May 2012 AP01 Appointment of Nigel Grant Douglas as a director