Advanced company searchLink opens in new window

CARBONSCAPE LIMITED

Company number 06810608

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2018 DS01 Application to strike the company off the register
15 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
27 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
16 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
21 Jun 2016 AD01 Registered office address changed from 82 Rectory Hill Hambleden Henley-on-Thames Oxfordshire RG9 6RP to Hillside Hambleden Henley-on-Thames Oxfordshire RG9 6SD on 21 June 2016
02 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
04 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
28 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
30 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
06 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
28 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
04 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
26 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
23 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
23 Feb 2012 TM01 Termination of appointment of Vicki Buck as a director
06 Jan 2012 AD01 Registered office address changed from 34 Cumberland Street London SW1V 4LX on 6 January 2012
16 Dec 2011 AA Accounts for a dormant company made up to 28 February 2011
09 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
19 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
17 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Christian Stewart Macgregor Turney on 2 October 2009
17 Feb 2010 CH01 Director's details changed for Vicki Susan Buck on 2 October 2009