FREE OF CARBON LIMITED
Status | DISSOLVED |
Company No. | 07859382 |
Category | Private Limited Company |
Incorporated | 24 Nov 2011 |
Age | 12 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2019 |
Years | 4 years, 5 months, 8 days |
SUMMARY
FREE OF CARBON LIMITED is an dissolved private limited company with number 07859382. It was incorporated 12 years, 6 months, 14 days ago, on 24 November 2011 and it was dissolved 4 years, 5 months, 8 days ago, on 31 December 2019. The company address is 18 Nortons Close 18 Nortons Close, Southam, CV47 2TZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Dissolution application strike off company
Date: 02 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-11
Old address: 114a Regent Street Leamington Spa Warwickshire CV32 4NR
New address: 18 Nortons Close Northend Southam CV47 2TZ
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Change person director company with change date
Date: 08 Dec 2014
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Mr Miles Ralph Schofield
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Change person director company with change date
Date: 04 Dec 2013
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Mr Miles Ralph Schofield
Documents
Change registered office address company with date old address
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Address
Type: AD01
Old address: 18 Nortons Close Northend Southam Warwickshire CV47 2TZ England
Change date: 2013-12-04
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Change person secretary company with change date
Date: 20 Dec 2012
Action Date: 19 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-19
Officer name: Mr Vivian Timothy Schofield
Documents
Change person director company with change date
Date: 19 Dec 2012
Action Date: 19 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Miles Ralph Schofield
Change date: 2012-12-19
Documents
Change person secretary company with change date
Date: 19 Dec 2012
Action Date: 19 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Vivian Timothy Schofield
Change date: 2012-12-19
Documents
Change registered office address company with date old address
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-20
Old address: 29 Goose Lane Lower Quinton Stratford-upon-Avon Warwickshire CV37 8TA England
Documents
Some Companies
UNIT K3 MARLOW BOTTOM,MARLOW,SL7 3ND
Number: | 11825272 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-7 NEW ROAD,MANCHESTER,M26 1LS
Number: | 11545435 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLIDAY WORLD INTERNATIONAL TRAVEL LIMITED
INTERNATIONAL HOUSE,MERTHYR TYDFIL,CF48 2SR
Number: | 01022514 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.R. & J. WEBSTER (HALSALL FARMS) LIMITED
LOWER HOUSE FARM,HALSALL, NEAR ORMSTIRK,L39 8SF
Number: | 01364611 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREIGHTON CATS LODGE,SELBY,YO8 6DH
Number: | 10800246 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
567 BURY ROAD,ROCHDALE,OL11 4DQ
Number: | 10568478 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |