Advanced company searchLink opens in new window

CARBONDESK GROUP PLC

Company number 05778750

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 22 October 2017
30 Dec 2016 4.68 Liquidators' statement of receipts and payments to 22 October 2016
30 Nov 2015 AD01 Registered office address changed from No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN to No.1 Whitehall Riverside Leeds West Yorkshire LS1 4BN on 30 November 2015
27 Nov 2015 4.20 Statement of affairs with form 4.19
18 Nov 2015 AD01 Registered office address changed from 88-90 Suit 36 Hatton Garden London EC1N 8PG to No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN on 18 November 2015
11 Nov 2015 600 Appointment of a voluntary liquidator
09 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
06 Oct 2015 CH01 Director's details changed for Mr Peter James Holmes on 4 October 2015
04 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2015 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 982,725.95
27 Jan 2015 AD01 Registered office address changed from 3Rd Floor Royal London House 22-25 Finsbury Square London EC2A 1DX United Kingdom to 88-90 Suit 36 Hatton Garden London EC1N 8PG on 27 January 2015
30 Apr 2014 AA Group of companies' accounts made up to 30 April 2013
03 Feb 2014 TM01 Termination of appointment of John Mayhew as a director
03 Feb 2014 TM01 Termination of appointment of Brad Allan as a director
01 Aug 2013 CH01 Director's details changed for Mr Brett Stacey on 1 August 2013
01 Aug 2013 CH01 Director's details changed for Mr Daniel Edelman on 1 August 2013
01 Aug 2013 CH01 Director's details changed for Mr Peter James Holmes on 1 August 2013
26 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
Statement of capital on 2013-04-26
  • GBP 982,725.95
06 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 982,725.95
19 Nov 2012 AP01 Appointment of Mr John Arthur Mayhew as a director
14 Nov 2012 SH01 Statement of capital following an allotment of shares on 24 October 2012
  • GBP 824,389.60
08 Oct 2012 AA Group of companies' accounts made up to 30 April 2012