Advanced company searchLink opens in new window

CARLTON FOREST RENEWABLE HOLDINGS LIMITED

Company number 10673195

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)
13 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2024 AD01 Registered office address changed from Unit 1 High Common Lane Tickhill Doncaster DN11 9HE England to Eaton House Amelia Court Retford DN22 7HJ on 12 April 2024
21 Feb 2024 AD01 Registered office address changed from Carlton Forest Distribution Centre Blyth Road Worksop Nottinghamshire S81 0TP United Kingdom to Unit 1 High Common Lane Tickhill Doncaster DN11 9HE on 21 February 2024
22 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
05 Apr 2023 MR01 Registration of charge 106731950001, created on 3 April 2023
23 Mar 2023 AA Accounts for a small company made up to 31 August 2022
23 Jun 2022 TM01 Termination of appointment of Graham Matthew White as a director on 13 June 2022
16 Jun 2022 PSC05 Change of details for Carlton Forest Group Holdings Limited as a person with significant control on 16 August 2019
30 May 2022 TM01 Termination of appointment of Michael Antony Hopps as a director on 30 May 2022
19 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
06 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2022 MA Memorandum and Articles of Association
06 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2022 SH08 Change of share class name or designation
05 Apr 2022 SH08 Change of share class name or designation
21 Mar 2022 AA Accounts for a small company made up to 31 August 2021
04 Feb 2022 TM01 Termination of appointment of Scott Andrew Robson as a director on 3 February 2022
06 Jul 2021 AP01 Appointment of Mr Michael Antony Hopps as a director on 1 June 2021
07 May 2021 CS01 Confirmation statement made on 5 March 2021 with updates
18 Jan 2021 AP01 Appointment of Mr Graham Matthew White as a director on 13 January 2021
05 Jan 2021 CH02 Director's details changed for Green Forest Solutions Llp on 31 December 2020
18 Dec 2020 AA Accounts for a small company made up to 31 August 2020