Advanced company searchLink opens in new window

LOW CARBON SOUTH WEST CIC

Company number 07323285

Filter by category

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2019 DS01 Application to strike the company off the register
20 Aug 2018 TM01 Termination of appointment of Richard Christopher Voke as a director on 16 August 2018
02 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
21 May 2018 AA Total exemption full accounts made up to 30 July 2017
01 May 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
30 Apr 2018 AA01 Previous accounting period extended from 30 July 2017 to 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
02 Aug 2017 TM01 Termination of appointment of Vanessa Louise Frost as a director on 13 June 2017
08 May 2017 AA Total exemption small company accounts made up to 30 July 2016
28 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
24 Jun 2016 AD01 Registered office address changed from 28 Queen Square Queen Square Bristol BS1 4nd to 1 Temple Way Bristol BS2 0BY on 24 June 2016
10 May 2016 AA Total exemption small company accounts made up to 30 July 2015
17 Jan 2016 AP01 Appointment of Ms Vanessa Louise Frost as a director on 15 December 2015
14 Jan 2016 AP03 Appointment of Mr Ian Felton Roderick as a secretary on 1 January 2016
23 Sep 2015 AR01 Annual return made up to 22 July 2015 no member list
23 Sep 2015 TM02 Termination of appointment of Bondlaw Secretaries Limited as a secretary on 1 January 2015
01 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Apr 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 July 2014
04 Aug 2014 AR01 Annual return made up to 22 July 2014 no member list
06 May 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Dec 2013 AP01 Appointment of Mr Christopher James Lawrance as a director
10 Dec 2013 AP01 Appointment of Mr Simon Charles Bond as a director
10 Dec 2013 AP01 Appointment of Mr Richard Christopher Voke as a director