CARBONATE SOLUTIONS LTD

Company Documents

DateDescription
09/05/249 May 2024 Final Gazette dissolved following liquidation

View Document

09/05/249 May 2024 Final Gazette dissolved following liquidation

View Document

09/02/249 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Statement of affairs

View Document

04/01/234 January 2023 Registered office address changed from The Old Parlour Foley Estate Liphook Hampshire GU30 7JF England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-01-04

View Document

04/01/234 January 2023 Appointment of a voluntary liquidator

View Document

04/01/234 January 2023 Resolutions

View Document

01/03/221 March 2022 Change of details for Draftstream Ltd as a person with significant control on 2021-09-30

View Document

01/03/221 March 2022 Registered office address changed from Horsley House Tilford Nr Farnham Surrey GU10 2AJ to The Old Parlour Foley Estate Liphook Hampshire GU30 7JF on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr John Plenderleith Walker on 2021-09-30

View Document

23/12/2123 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

10/06/1910 June 2019 CESSATION OF JOHN PLENDERLEITH WALKER AS A PSC

View Document

10/06/1910 June 2019 CESSATION OF GRANT NICHOLAS WALKER AS A PSC

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAFTSTREAM LTD

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT NICHOLAS WALKER / 23/09/2013

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT NICHOLAS WALKER / 08/09/2014

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES THOMPSON / 08/09/2014

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PLENDERLEITH WALKER / 08/09/2014

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARIE HOPKINS / 08/09/2014

View Document

02/05/172 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/03/1715 March 2017 SAIL ADDRESS CREATED

View Document

05/09/165 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 29/05/16 NO CHANGES

View Document

18/09/1518 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

27/11/1427 November 2014 11/11/14 STATEMENT OF CAPITAL GBP 880.5

View Document

25/11/1425 November 2014 28/10/14 STATEMENT OF CAPITAL GBP 860.5

View Document

18/11/1418 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM LUTIDINE HOUSE NEWARK LANE RIPLEY SURREY GU23 6BS

View Document

04/09/144 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 06/06/14 STATEMENT OF CAPITAL GBP 810.50

View Document

11/08/1411 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1419 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 21/05/14 STATEMENT OF CAPITAL GBP 960.5

View Document

14/01/1414 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

09/08/139 August 2013 12/07/13 STATEMENT OF CAPITAL GBP 900.5

View Document

07/08/137 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1325 July 2013 18/06/13 STATEMENT OF CAPITAL GBP 890.5

View Document

27/06/1327 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 SUBDIVIDE SHARES AND SECTION 551 21/12/2012

View Document

25/06/1325 June 2013 20/12/12 STATEMENT OF CAPITAL GBP 0.02

View Document

25/06/1325 June 2013 SUB-DIVISION 20/12/12

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR GEORGE JAMES THOMPSON

View Document

29/05/1229 May 2012 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