CARBON ONE LTD

CVR GLOBAL LLP CVR GLOBAL LLP, Birmingham, B1 2JE, West Midlands
StatusDISSOLVED
Company No.07711775
CategoryPrivate Limited Company
Incorporated20 Jul 2011
Age12 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution12 Nov 2021
Years2 years, 6 months, 5 days

SUMMARY

CARBON ONE LTD is an dissolved private limited company with number 07711775. It was incorporated 12 years, 9 months, 28 days ago, on 20 July 2011 and it was dissolved 2 years, 6 months, 5 days ago, on 12 November 2021. The company address is CVR GLOBAL LLP CVR GLOBAL LLP, Birmingham, B1 2JE, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 12 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Dec 2020

Action Date: 19 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 20 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 02 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 12 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 27 Feb 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 30 Aug 2017

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 30 Aug 2017

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 09 Aug 2017

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-07

New address: Three Brindleyplace Birmingham West Midlands B1 2JE

Old address: Unit 3 Leafield Industrial Estate, Leafield Way Neston Corsham Wiltshire SN13 9RS England

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-03

Officer name: Bevis Musk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bevis Musk

Change date: 2016-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-10

Officer name: Mr. Mark Nicholas Hodgkins

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-10

Officer name: Chris Marsh

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2016

Action Date: 15 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Bonifas

Termination date: 2016-05-15

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2016

Action Date: 05 Feb 2016

Category: Capital

Type: SH01

Capital : 530,080 GBP

Date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Nicholas Hodgkins

Termination date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2016

Action Date: 17 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-17

Old address: 38 Church Road Weston Bath BA1 4BT England

New address: Unit 3 Leafield Industrial Estate, Leafield Way Neston Corsham Wiltshire SN13 9RS

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-11

Old address: 55 st Pauls Square St. Pauls Square Birmingham B3 1QS

New address: 38 Church Road Weston Bath BA1 4BT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jul 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077117750003

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-30

Officer name: Mr Mark Nicholas Hodgkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-31

Old address: 38 Church Road Weston Bath North Somerset BA1 4BT

New address: 55 St Pauls Square St. Pauls Square Birmingham B3 1QS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077117750003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077117750002

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Marsh

Documents

View document PDF

Legacy

Date: 27 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Move registers to sail company

Date: 10 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 20 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. EDWARDS DECORATING SOLUTIONS LTD

CASTLE FARM BARN NORTH DENMEAD ROAD,FAREHAM,PO17 6EX

Number:10626150
Status:ACTIVE
Category:Private Limited Company

CYBER DEFENCE SOLUTIONS GROUP LIMITED

3 BAKERS LANE,TOWCESTER,NN12 7RT

Number:08899704
Status:ACTIVE
Category:Private Limited Company

DELFT SOCIETY UK

91 EELBROOKE AVENUE,MILTON KEYNES,MK13 8RF

Number:11446182
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NK2 PRODUCTIONS LIMITED

UNIT 57, THE SHARP PROJECT,MANCHESTER,M40 5BJ

Number:10522813
Status:ACTIVE
Category:Private Limited Company

PJM LEISURE LIMITED

THE WHITE HART,SHEFFIELD,S3 7JS

Number:06543238
Status:ACTIVE
Category:Private Limited Company

RITA'S ICE CREAM LTD

4 MILL END CLOSE,CAMBRIDGE,CB1 9HS

Number:10614178
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