CARBON REDUCTIONS LIMITED

3 Oakfield Court 3 Oakfield Court, Clifton, BS8 2BD, Bristol
StatusDISSOLVED
Company No.05614941
CategoryPrivate Limited Company
Incorporated07 Nov 2005
Age18 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution24 Apr 2012
Years12 years, 23 days

SUMMARY

CARBON REDUCTIONS LIMITED is an dissolved private limited company with number 05614941. It was incorporated 18 years, 6 months, 10 days ago, on 07 November 2005 and it was dissolved 12 years, 23 days ago, on 24 April 2012. The company address is 3 Oakfield Court 3 Oakfield Court, Clifton, BS8 2BD, Bristol.



Company Fillings

Gazette dissolved voluntary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2011

Action Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huw David Turner

Termination date: 2011-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2011

Action Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-08

Officer name: Andrew George Smith

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2011

Action Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Donald Cormack

Termination date: 2011-12-08

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2011

Action Date: 24 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Simon Hartnell

Change date: 2011-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Simon Hartnell

Change date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-07

Officer name: Andrew George Smith

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-07

Officer name: Mr Huw David Turner

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Nov 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pje Company Secretarial Limited

Change date: 2009-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / andrew smith / 01/10/2008 / HouseName/Number was: , now: displasary road; Street was: 3 nimrod drive, now: petit raffray; Area was: hampton park, now: ; Post Town was: hereford, now: ; Region was: herefordshire, now: ; Post Code was: HR1 1UG, now: ; Country was: , now: mauritius

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / charles hartnell / 01/08/2008 / HouseName/Number was: , now: cameley house; Street was: edenbridge, now: cameley; Area was: lower downside, now: temple cloud; Post Town was: shepton mallet, now: bristol; Region was: somerset, now: ; Post Code was: BA4 4JX, now: BS39 5AJ; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 25/07/06--------- £ si 1@1=1 £ ic 99/100

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 31 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed earth fuel resources LIMITED\certificate issued on 31/07/06

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/02/06--------- £ si 97@1=97 £ ic 2/99

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 13/03/06 from: camside house cameley temple cloud bristol BS39 5AJ

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 12/12/05 from: market square chambers 16 the square bromyard herefordshire HR7 4BP

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B-WISE I.T SERVICES LIMITED

12 STATION COURT,WICKFORD,SS11 7AT

Number:04622082
Status:ACTIVE
Category:Private Limited Company

CARPET EXPRESS SERVICES LTD

334D LEY STREET,ILFORD,IG1 4AF

Number:06804701
Status:ACTIVE
Category:Private Limited Company

CRAVEN COURT MANAGEMENT LIMITED

ACORNS CROFT,RUGBY,CV23 9QA

Number:02216925
Status:ACTIVE
Category:Private Limited Company

DAY COOPER DAY LIMITED

51 SCRUTTON STREET,LONDON,EC2A 4PJ

Number:08956319
Status:ACTIVE
Category:Private Limited Company

ESTRAT LIMITED

266-268 WICKHAM ROAD,CROYDON,CR0 8BJ

Number:07230232
Status:ACTIVE
Category:Private Limited Company

NAVIGATION PROPERTY LTD

HAFOD, MOUNT ROAD,WOLVERHAMPTON,WV6 8HR

Number:09880898
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source