CARLTON FOREST RENEWABLES WORKSOP LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Registered office address changed from Unit 1 High Common Lane Tickhill Doncaster DN11 9HE England to Eaton House Amelia Court Retford DN22 7HJ on 2024-04-12

View Document

21/02/2421 February 2024 Registered office address changed from Carlton Forest Distribution Centre Blyth Road Worskop Nottinghamshire S81 0TP England to Unit 1 High Common Lane Tickhill Doncaster DN11 9HE on 2024-02-21

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

05/04/235 April 2023 Registration of charge 132893830001, created on 2023-04-03

View Document

23/03/2323 March 2023 Accounts for a small company made up to 2022-08-31

View Document

17/02/2217 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-08-31

View Document

04/02/224 February 2022 Termination of appointment of Scott Andrew Robson as a director on 2022-02-03

View Document

03/08/213 August 2021 Appointment of Mr Michael Antony Hopps as a director on 2021-06-01

View Document

24/03/2124 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information