Advanced company searchLink opens in new window

CARBOTEK UK AND EIRE LIMITED

Company number 08031869

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)
06 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jun 2016 4.20 Statement of affairs with form 4.19
23 Jun 2016 600 Appointment of a voluntary liquidator
23 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-10
26 May 2016 AD01 Registered office address changed from Unit 2 Gardeners Farm Business Park Sherfield English Lane Plaitford Romsey Hampshire SO51 6EJ to St Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 26 May 2016
06 May 2016 TM01 Termination of appointment of John Russell Boardman as a director on 21 April 2016
07 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Aug 2015 AP01 Appointment of Guy Simon Moncur Howell as a director on 21 July 2015
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 21 July 2015
  • GBP 25,000.00
28 Jul 2015 SH08 Change of share class name or designation
28 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
01 Jun 2015 AD01 Registered office address changed from C/O Unit 4 Gardeners Farm Sherfield English Lane Plaitford Romsey Hampshire SO51 6EJ to Unit 2 Gardeners Farm Business Park Sherfield English Lane Plaitford Romsey Hampshire SO51 6EJ on 1 June 2015
16 May 2015 AP01 Appointment of John Russell Boardman as a director on 14 April 2015
14 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
12 Nov 2014 MR04 Satisfaction of charge 1 in full
14 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
13 Jun 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
13 Jun 2014 TM01 Termination of appointment of Roger Yalden as a director
22 May 2014 AP01 Appointment of Mr Roger David Yalden as a director
22 May 2014 TM01 Termination of appointment of Roger Yalden as a director
14 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
21 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
12 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Apr 2012 AD01 Registered office address changed from Tinneys Firs Cottage the Drove Woodfalls Salisbury SP5 2LL United Kingdom on 20 April 2012