GULF CARBON REDUCTIONS LIMITED

3 Oakfield Court 3 Oakfield Court, Clifton, Bristol, BS8 2BD
StatusDISSOLVED
Company No.05886396
CategoryPrivate Limited Company
Incorporated25 Jul 2006
Age17 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution08 Mar 2011
Years13 years, 2 months, 9 days

SUMMARY

GULF CARBON REDUCTIONS LIMITED is an dissolved private limited company with number 05886396. It was incorporated 17 years, 9 months, 23 days ago, on 25 July 2006 and it was dissolved 13 years, 2 months, 9 days ago, on 08 March 2011. The company address is 3 Oakfield Court 3 Oakfield Court, Clifton, Bristol, BS8 2BD.



Company Fillings

Gazette dissolved compulsory

Date: 08 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / charles hartnell / 01/06/2008 / 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 made up date

Date: 03 Jun 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 30/11/07

Documents

View document PDF

Resolution

Date: 23 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 16/08/06 from: 8 kings road clifton bristol BS8 4AB

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 31/08/07

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 16/08/06-16/08/06 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 COUNTIES HOLDINGS LIMITED

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:11089724
Status:ACTIVE
Category:Private Limited Company

ACTIONS TO WEALTH UK LTD

43 MANCHESTER STREET,LONDON,W1U 7LP

Number:10413712
Status:ACTIVE
Category:Private Limited Company

CCTA PROJECT MANAGEMENT LIMITED

97 BRIARLYN ROAD,HUDDERSFIELD,HD3 3NW

Number:10875011
Status:ACTIVE
Category:Private Limited Company

HOME MANAGEMENT SERVICES LTD

ELMCROFT FOREST DRIVE,LEICESTER,LE9 2EA

Number:10336547
Status:ACTIVE
Category:Private Limited Company

RICHMAN (U.K.) LIMITED

22 FRIARS STREET,SUDBURY,CO10 2AA

Number:01602634
Status:ACTIVE
Category:Private Limited Company
Number:SC610082
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