- Company Overview for CARBOTEK UK AND EIRE LIMITED (08031869)
- Filing history for CARBOTEK UK AND EIRE LIMITED (08031869)
- People for CARBOTEK UK AND EIRE LIMITED (08031869)
- Charges for CARBOTEK UK AND EIRE LIMITED (08031869)
- Insolvency for CARBOTEK UK AND EIRE LIMITED (08031869)
- More for CARBOTEK UK AND EIRE LIMITED (08031869)
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
|
|
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
|
|
28 Jul 2015 | SH08 | Change of share class name or designation | |
28 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |