- Company Overview for CARBON NEUTRAL STENTON LIMITED (SC373512)
- Filing history for CARBON NEUTRAL STENTON LIMITED (SC373512)
- People for CARBON NEUTRAL STENTON LIMITED (SC373512)
- More for CARBON NEUTRAL STENTON LIMITED (SC373512)
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) |
---|---|---|---|
14 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2012 | DS01 | Application to strike the company off the register | |
03 Mar 2012 | AR01 | Annual return made up to 23 February 2012 no member list | |
30 Oct 2011 | AA | Total exemption small company accounts made up to 15 June 2011 | |
30 Oct 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 15 June 2011 | |
06 Jun 2011 | AP01 | Appointment of Mr John Bell Halliday as a director | |
06 Jun 2011 | AP01 | Appointment of Mr Philip Edwin Lucas as a director | |
06 Jun 2011 | AP01 | Appointment of Mr Keith Douglas Hillier as a director | |
04 Jun 2011 | AR01 | Annual return made up to 23 February 2011 no member list | |
04 Jun 2011 | TM02 | Termination of appointment of Derek Mclean as a secretary | |
04 Jun 2011 | AP03 | Appointment of Dr Colin Bloomfield as a secretary | |
04 Jun 2011 | TM01 | Termination of appointment of Rodger Maguire as a director | |
04 Jun 2011 | TM01 | Termination of appointment of Verity Hodgson as a director | |
31 May 2011 | AD01 | Registered office address changed from The Old Post Office Main Street Stenton Dunbar East Lothian EH42 1TE on 31 May 2011 | |
29 May 2011 | TM01 | Termination of appointment of Derek Mclean as a director | |
29 May 2011 | TM01 | Termination of appointment of Nicky Hawkins as a director | |
23 Feb 2010 | NEWINC | Incorporation |