CARBONATION TECHNIQUES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025 Statement of affairs

View Document

22/04/2522 April 2025 Registered office address changed from Unit E4 Halesfield 5 Telford TF7 4QJ England to Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2025-04-22

View Document

22/04/2522 April 2025 Appointment of a voluntary liquidator

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/09/209 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/12/1812 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM M54 SPACE CENTRE HALESFIELD 8 TELFORD SHROPSHIRE TF7 4QN ENGLAND

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

04/12/174 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM HALESFIELD BUSINESS PARK HALESFIELD 8 TELFORD SHROPSHIRE TF7 4QN

View Document

06/06/166 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/04/1528 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual return made up to 22 April 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/10/1416 October 2014 30/04/14 STATEMENT OF CAPITAL GBP 130

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051088880003

View Document

17/03/1417 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/1427 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 120

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ROY DOUGLAS OSBORN / 08/07/2013

View Document

08/07/138 July 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 14/02/13 STATEMENT OF CAPITAL GBP 120

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/06/1214 June 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

14/06/1214 June 2012 21/04/12 STATEMENT OF CAPITAL GBP 110

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/07/1114 July 2011 22/04/11 NO CHANGES

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 22/04/10 NO CHANGES

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/0813 November 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS; AMEND

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 3 STRATHMORE CRESCENT WOMBOURNE SOUTH STAFFORDSHIRE WV5 9BD

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company