CARBONDESK LTD

06588267
TONG HALL TONG LANE TONG BRADFORD BD4 0RR

Documents

Documents
Date Category Description Pages
15 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
15 Mar 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
19 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
16 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
30 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
12 Jan 2016 insolvency Liquidation Miscellaneous 1 Buy now
12 Jan 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
11 Dec 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
15 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
21 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
14 Nov 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
12 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Nov 2012 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
11 Jun 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
12 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2012 insolvency Liquidation In Administration Result Creditors Meeting 28 Buy now
04 Jan 2012 insolvency Liquidation In Administration Proposals 28 Buy now
11 Nov 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
10 May 2011 annual-return Annual Return 5 Buy now
25 Sep 2010 accounts Annual Accounts 23 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
17 Jun 2010 officers Change of particulars for corporate secretary (Aldermary Secretaries Limited) 2 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Sep 2009 accounts Annual Accounts 19 Buy now
24 Sep 2009 officers Appointment terminated director david bates 1 Buy now
04 Aug 2009 address Registered office changed on 04/08/2009 from 8TH floor tenter house 45 moorfields london EC2Y 9AE 1 Buy now
04 Aug 2009 address Registered office changed on 04/08/2009 from 8TH floor tenter house 45 moorfields london EC2Y 9AE 1 Buy now
29 Jul 2009 annual-return Return made up to 05/06/09; full list of members 6 Buy now
29 Jul 2009 officers Secretary appointed aldermary secretaries LIMITED 2 Buy now
29 Jul 2009 officers Appointment terminated secretary oliver rayner 2 Buy now
29 Jul 2009 address Registered office changed on 29/07/2009 from 2ND floor 4 broadgate london EC2M 2QY 1 Buy now
16 Jun 2009 accounts Accounting reference date extended from 31/12/2008 to 30/04/2009 1 Buy now
10 Jun 2009 address Registered office changed on 10/06/2009 from north west wing bush house aldwych london WC2B 4EZ 1 Buy now
04 Mar 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
02 Dec 2008 officers Director appointed david austin allen bates logged form 2 Buy now
01 Dec 2008 officers Director appointed david austin allen bates 4 Buy now
21 Nov 2008 officers Director appointed daniel edelman 2 Buy now
21 Nov 2008 address Registered office changed on 21/11/2008 from 125 wakehurst road london SW11 6BZ 1 Buy now
08 May 2008 incorporation Incorporation Company 9 Buy now