CARBON METRICS LTD

Company Documents

DateDescription
25/08/2425 August 2024 Final Gazette dissolved following liquidation

View Document

25/05/2425 May 2024 Notice of move from Administration to Dissolution

View Document

06/02/246 February 2024 Statement of affairs with form AM02SOA

View Document

16/01/2416 January 2024 Statement of administrator's proposal

View Document

22/12/2322 December 2023 Registered office address changed from Herdwork Underley Estate Kirkby Lonsdale LA6 2DY England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-12-22

View Document

21/12/2321 December 2023 Appointment of an administrator

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

02/01/232 January 2023 Micro company accounts made up to 2022-06-30

View Document

02/12/222 December 2022 Termination of appointment of Helen Elizabeth Dent as a director on 2022-11-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

28/09/2228 September 2022 Director's details changed for Helen Elizabeth Dent on 2022-09-28

View Document

28/09/2228 September 2022 Registered office address changed from Lane Farmhouse Floor 1 Crooklands Milnthorpe Cumbria LA7 7NH England to Herdwork Underley Estate Kirkby Lonsdale LA6 2DY on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mr Simon Richard Haley as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mr Simon David Travis as a person with significant control on 2022-09-28

View Document

28/02/2228 February 2022 Registration of charge 126424610001, created on 2022-02-24

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

24/02/2224 February 2022 Appointment of Mr Stephen Anthony Melbourne as a director on 2022-02-01

View Document

24/02/2224 February 2022 Registered office address changed from Moorhead Barn Tatham Lancaster LA2 8PQ England to Lane Farmhouse Floor 1 Crooklands Milnthorpe Cumbria LA7 7NH on 2022-02-24

View Document

24/02/2224 February 2022 Change of details for Mr Simon Richard Haley as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Mr Simon Richard Haley on 2022-02-24

View Document

20/12/2120 December 2021 Change of details for Mr Simon Richard Haley as a person with significant control on 2021-12-19

View Document

20/12/2120 December 2021 Director's details changed for Mr Simon Richard Haley on 2021-12-19

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

03/06/203 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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