Advanced company searchLink opens in new window

CARBON AIR LIMITED

Company number 07855626

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)
13 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 520.79
13 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 470.79
27 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 468.57
25 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Jun 2013 SH01 Statement of capital following an allotment of shares on 5 June 2013
  • GBP 470.79
13 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
12 Sep 2012 TM01 Termination of appointment of Robert Allsopp as a director
12 Jun 2012 AP01 Appointment of John Coakley as a director
08 Jun 2012 AD01 Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury England WA4 4FS England on 8 June 2012
19 Apr 2012 SH02 Sub-division of shares on 2 March 2012
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 15 March 2012
  • GBP 280.7
19 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 02/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Apr 2012 SH01 Statement of capital following an allotment of shares on 15 March 2012
  • GBP 230.7
18 Apr 2012 SH01 Statement of capital following an allotment of shares on 2 March 2012
  • GBP 166.15
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 2 March 2012
  • GBP 88.15
16 Apr 2012 AP01 Appointment of Robert William Allsopp as a director
16 Mar 2012 AD01 Registered office address changed from 1 St James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom on 16 March 2012
02 Dec 2011 AP01 Appointment of Christopher John Harrison as a director
02 Dec 2011 CERTNM Company name changed friars 671 LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
01 Dec 2011 TM01 Termination of appointment of James Hunter as a director
21 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)