CARBON EQUIPMENT LIMITED

Suite 312 Atlas House Caxton Close, Wigan, WN3 6XU, Greater Manchester, United Kingdom
StatusACTIVE
Company No.09357543
CategoryPrivate Limited Company
Incorporated16 Dec 2014
Age9 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years11 months, 28 days

SUMMARY

CARBON EQUIPMENT LIMITED is an active private limited company with number 09357543. It was incorporated 9 years, 5 months, 19 days ago, on 16 December 2014 and it was dissolved 11 months, 28 days ago, on 06 June 2023. The company address is Suite 312 Atlas House Caxton Close, Wigan, WN3 6XU, Greater Manchester, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 27 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-28

New date: 2022-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Administrative restoration company

Date: 18 Sep 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2022

Action Date: 28 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-28

Made up date: 2022-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-30

New date: 2021-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Stefano Dall'antonia

Change date: 2020-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

New address: Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU

Old address: 1st Floor Offices, 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG

Change date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Dr Stefano Dall'antonia

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Dr Stefano Dall'antonia

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

New address: 1St Floor Offices, 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG

Old address: 48 Rannoch Road Hammersmith London W6 9SR United Kingdom

Change date: 2015-03-09

Documents

View document PDF

Incorporation company

Date: 16 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARB FORESTRY LIMITED

2 THE HAMMONDS,RYE,TN31 6AJ

Number:09634539
Status:ACTIVE
Category:Private Limited Company

LAUREA PARTNERS LLP

20 ROWSLEY AVENUE,LONDON,NW4 1AJ

Number:OC389226
Status:ACTIVE
Category:Limited Liability Partnership

NORLINGTON PPI LTD

69 SANDRINGHAM GARDENS,LONDON,N12 0PA

Number:07793295
Status:ACTIVE
Category:Private Limited Company

PTB40GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11348063
Status:ACTIVE
Category:Private Limited Company

SOUTH PARADE MANAGEMENT COMPANY (NO 1) LIMITED

MORGAN HOUSE GILBERT DRIVE,BOSTON,PE21 7TQ

Number:08224953
Status:ACTIVE
Category:Private Limited Company

TEXPLORER LTD

WHITEHALL HOUSE 41 WHITEHALL,LONDON,SW1A 2BY

Number:09301942
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