- Company Overview for CARBONSAVE ECOCLEAN LIMITED (08367584)
- Filing history for CARBONSAVE ECOCLEAN LIMITED (08367584)
- People for CARBONSAVE ECOCLEAN LIMITED (08367584)
- More for CARBONSAVE ECOCLEAN LIMITED (08367584)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2016 | DS01 | Application to strike the company off the register | |
27 Jun 2016 | TM01 | Termination of appointment of Stuart John Southern as a director on 15 May 2016 | |
27 Jun 2016 | AP01 | Appointment of Mrs Dorothy Southern as a director on 15 May 2016 | |
06 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
|
|
05 Aug 2015 | AD01 | Registered office address changed from 75 School Lane Hartford Northwich CW8 1PF to Eco House 9 Hayes Drive Barnton Northwich Cheshire CW8 4JX on 5 August 2015 | |
11 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
06 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
21 Jan 2013 | NEWINC | Incorporation |