CARBONADE LTD

05289911
BEAUMONT HOUSE, 172 SOUTHGATE STREET, GLOUCESTER GLOUCESTERSHIRE GL1 2EZ

Documents

Documents
Date Category Description Pages
24 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
06 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
25 Jan 2018 dissolution Dissolution Application Strike Off Company 2 Buy now
03 Mar 2017 officers Termination of appointment of director (Paul David Wheatcroft) 1 Buy now
27 Jan 2017 accounts Annual Accounts 1 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2016 officers Change of particulars for secretary (Mr Philip Catherall) 1 Buy now
21 Jan 2016 accounts Annual Accounts 1 Buy now
16 Dec 2015 annual-return Annual Return 4 Buy now
28 May 2015 officers Appointment of director (Mr Paul David Wheatcroft) 2 Buy now
28 Jan 2015 accounts Annual Accounts 1 Buy now
29 Dec 2014 annual-return Annual Return 3 Buy now
17 Dec 2013 annual-return Annual Return 3 Buy now
07 Nov 2013 accounts Annual Accounts 1 Buy now
19 Dec 2012 accounts Annual Accounts 2 Buy now
04 Dec 2012 annual-return Annual Return 3 Buy now
11 Jan 2012 accounts Annual Accounts 1 Buy now
13 Dec 2011 annual-return Annual Return 3 Buy now
08 Dec 2010 annual-return Annual Return 3 Buy now
03 Nov 2010 accounts Annual Accounts 1 Buy now
18 Dec 2009 accounts Annual Accounts 1 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
14 Oct 2009 officers Change of particulars for director (Dale Vince) 2 Buy now
18 Dec 2008 annual-return Return made up to 18/11/08; full list of members 3 Buy now
20 Aug 2008 accounts Annual Accounts 1 Buy now
12 Dec 2007 annual-return Return made up to 18/11/07; full list of members 2 Buy now
12 Oct 2007 accounts Annual Accounts 2 Buy now
20 Dec 2006 annual-return Return made up to 18/11/06; full list of members 6 Buy now
31 Oct 2006 officers Director's particulars changed 1 Buy now
20 Sep 2006 accounts Annual Accounts 2 Buy now
09 Dec 2005 annual-return Return made up to 18/11/05; full list of members 6 Buy now
09 Dec 2005 accounts Annual Accounts 2 Buy now
05 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
08 Feb 2005 capital Ad 18/11/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Feb 2005 accounts Accounting reference date shortened from 30/11/05 to 30/04/05 1 Buy now
05 Feb 2005 officers Secretary resigned 1 Buy now
05 Feb 2005 officers Director resigned 1 Buy now
05 Feb 2005 officers New director appointed 2 Buy now
05 Feb 2005 officers New secretary appointed 2 Buy now
18 Nov 2004 incorporation Incorporation Company 16 Buy now