CARBON DIGITAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 04/04/254 April 2025 | Liquidators' statement of receipts and payments to 2025-01-31 |
| 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 |
| 07/02/247 February 2024 | Resolutions |
| 07/02/247 February 2024 | Appointment of a voluntary liquidator |
| 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 |
| 07/02/247 February 2024 | Statement of affairs |
| 07/02/247 February 2024 | Resolutions |
| 01/12/231 December 2023 | Compulsory strike-off action has been suspended |
| 01/12/231 December 2023 | Compulsory strike-off action has been suspended |
| 21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
| 21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
| 18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
| 18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 12/01/2312 January 2023 | Confirmation statement made on 2022-09-01 with no updates |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/10/2129 October 2021 | Current accounting period extended from 2021-10-31 to 2021-12-31 |
| 13/10/2113 October 2021 | Registration of charge 038677690002, created on 2021-09-23 |
| 25/05/2125 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 26/03/2126 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038677690001 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES |
| 08/04/208 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 25/11/1925 November 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 18/09/2019 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
| 16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 09/05/199 May 2019 | VARYING SHARE RIGHTS AND NAMES |
| 30/04/1930 April 2019 | CESSATION OF NORTH WEST FUND FOR DIGITAL AND CREATIVE LP AS A PSC |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 15/08/1815 August 2018 | APPOINTMENT TERMINATED, DIRECTOR COLIN BELL |
| 28/02/1828 February 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 24/08/1724 August 2017 | DIRECTOR APPOINTED MR COLIN STEPHEN BELL |
| 03/07/173 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 11/11/1611 November 2016 | 28/10/16 STATEMENT OF CAPITAL GBP 285.72 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 20/07/1620 July 2016 | APPOINTMENT TERMINATED, DIRECTOR COLIN BELL |
| 04/11/154 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 04/11/154 November 2015 | DIRECTOR APPOINTED MR COLIN STEPHEN BELL |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 10/11/1410 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 21/02/1421 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 038677690001 |
| 15/11/1315 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 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 |
| 17/01/1317 January 2013 | Annual return made up to 28 October 2012 with full list of shareholders |
| 08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 35 NORBRECK CLOSE GREAT SANKEY WARRINGTON CHESHIRE WA5 2SJ |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 20/08/1220 August 2012 | SUB-DIVISION 15/08/12 |
| 20/08/1220 August 2012 | 15/08/12 STATEMENT OF CAPITAL GBP 200 |
| 20/08/1220 August 2012 | 14/08/12 STATEMENT OF CAPITAL GBP 285.72 |
| 20/08/1220 August 2012 | INCREASE OF SHARE CAPITAL TO £285.72 14/08/2012 |
| 20/08/1220 August 2012 | ADOPT ARTICLES 14/08/2012 |
| 06/07/126 July 2012 | DIRECTOR APPOINTED MRS SUSAN HELEN MCHUGH |
| 22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 31/10/1131 October 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
| 27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 13/12/1013 December 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
| 17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 09/11/099 November 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
| 09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD MCHUGH / 01/10/2009 |
| 16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 04/11/084 November 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
| 27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 12/11/0712 November 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
| 27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 28/11/0628 November 2006 | SECRETARY'S PARTICULARS CHANGED |
| 28/11/0628 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
| 28/11/0628 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 28/07/0628 July 2006 | REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 12 MALISTON ROAD GREAT SANKEY WARRINGTON CHESHIRE WA5 1JR |
| 31/10/0531 October 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
| 11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 14/10/0414 October 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
| 24/05/0424 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 04/11/034 November 2003 | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS |
| 05/08/035 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 22/10/0222 October 2002 | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS |
| 05/09/025 September 2002 | SECRETARY'S PARTICULARS CHANGED |
| 02/09/022 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
| 02/11/012 November 2001 | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS |
| 09/08/019 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
| 19/10/0019 October 2000 | RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS |
| 28/10/9928 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CARBON DIGITAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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