RSK CARBON MANAGEMENT LIMITED

06263095
SPRING LODGE 172 CHESTER ROAD HELSBY CHESHIRE WA6 0AR

Documents

Documents
Date Category Description Pages
22 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
17 Dec 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Jul 2021 accounts Annual Accounts 4 Buy now
03 Jun 2021 officers Termination of appointment of director (Garry Charnock) 1 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 accounts Annual Accounts 4 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jun 2020 officers Change of particulars for director (Dr Alasdair Alan Ryder) 2 Buy now
11 Jun 2020 officers Change of particulars for director (Mr Garry Charnock) 2 Buy now
13 Aug 2019 officers Termination of appointment of secretary (Steven Geoffrey Mills) 1 Buy now
13 Aug 2019 officers Appointment of secretary (Sally Evans) 2 Buy now
10 Jul 2019 officers Change of particulars for director (Mr Garry Charnock) 2 Buy now
10 Jul 2019 officers Change of particulars for director (Mr Garry Charnock) 2 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2019 accounts Annual Accounts 4 Buy now
15 Dec 2018 accounts Annual Accounts 4 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 accounts Annual Accounts 4 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2016 accounts Annual Accounts 3 Buy now
20 Jun 2016 annual-return Annual Return 5 Buy now
20 Jun 2016 officers Appointment of secretary (Mr Steven Geoffrey Mills) 2 Buy now
20 Jun 2016 officers Termination of appointment of secretary (Alasdair Alan Ryder) 1 Buy now
07 Jan 2016 accounts Annual Accounts 3 Buy now
08 Jun 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 3 Buy now
16 Jul 2014 annual-return Annual Return 5 Buy now
20 Dec 2013 accounts Annual Accounts 10 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
06 Jan 2013 accounts Annual Accounts 12 Buy now
13 Jun 2012 annual-return Annual Return 5 Buy now
13 Jun 2012 officers Change of particulars for director (Garry Charnock) 2 Buy now
03 Oct 2011 accounts Annual Accounts 13 Buy now
20 Jun 2011 annual-return Annual Return 5 Buy now
20 Jun 2011 officers Termination of appointment of director (James Garvie) 1 Buy now
08 Dec 2010 accounts Annual Accounts 13 Buy now
14 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 accounts Annual Accounts 17 Buy now
06 Jul 2009 annual-return Return made up to 30/05/09; full list of members 4 Buy now
03 Feb 2009 address Registered office changed on 03/02/2009 from spring lodge 172 chester road helsby cheshire WA6 0AR 1 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from 21/22 park way newbury berks RG14 1EE 1 Buy now
02 Nov 2008 accounts Annual Accounts 13 Buy now
11 Aug 2008 annual-return Return made up to 30/05/08; full list of members 4 Buy now
14 Jan 2008 officers New director appointed 2 Buy now
15 Oct 2007 accounts Accounting reference date shortened from 31/05/08 to 31/03/08 1 Buy now
30 May 2007 incorporation Incorporation Company 13 Buy now