CARBON DIGITAL LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Liquidators' statement of receipts and payments to 2025-01-31

View Document

29/02/2429 February 2024 Registered office address changed from Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-02-29

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Appointment of a voluntary liquidator

View Document

07/02/247 February 2024 Registered office address changed from The Blue Tower 2nd Floor Media City Uk Salford Lancashire M50 2st to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-02-07

View Document

07/02/247 February 2024 Statement of affairs

View Document

07/02/247 February 2024 Resolutions

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-09-01 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

13/10/2113 October 2021 Registration of charge 038677690002, created on 2021-09-23

View Document

25/05/2125 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038677690001

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

08/04/208 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/09/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1930 April 2019 CESSATION OF NORTH WEST FUND FOR DIGITAL AND CREATIVE LP AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN BELL

View Document

28/02/1828 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR COLIN STEPHEN BELL

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 28/10/16 STATEMENT OF CAPITAL GBP 285.72

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BELL

View Document

04/11/154 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR COLIN STEPHEN BELL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038677690001

View Document

15/11/1315 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM THE BLUE TOWER 3RD FLOOR MEDIA CITY UK SALFORD QUAYS M50 2ST UNITED KINGDOM

View Document

17/01/1317 January 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 35 NORBRECK CLOSE GREAT SANKEY WARRINGTON CHESHIRE WA5 2SJ

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/08/1220 August 2012 SUB-DIVISION 15/08/12

View Document

20/08/1220 August 2012 15/08/12 STATEMENT OF CAPITAL GBP 200

View Document

20/08/1220 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 285.72

View Document

20/08/1220 August 2012 INCREASE OF SHARE CAPITAL TO £285.72 14/08/2012

View Document

20/08/1220 August 2012 ADOPT ARTICLES 14/08/2012

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MRS SUSAN HELEN MCHUGH

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/12/1013 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD MCHUGH / 01/10/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 12 MALISTON ROAD GREAT SANKEY WARRINGTON CHESHIRE WA5 1JR

View Document

31/10/0531 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 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