-
CARBON ZERO SOLUTIONS LIMITED - Hbj Gateley Wareing, 111 Edmund Street, Birmingham, B3 2HJ, United Kingdom
Company Information
- Company registration number
- 06865012
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Hbj Gateley Wareing
- 111 Edmund Street
- Birmingham
- B3 2HJ
- United Kingdom Hbj Gateley Wareing, 111 Edmund Street, Birmingham, B3 2HJ, United Kingdom UK
Management
- Managing Directors
- NICHOLAS HARRY EARDLEY ALLEN
- MARTIN ANTHONY BLAKE
- YVONNE ELIZABETH CUNEO
- PAUL MINTO
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-31
- Dissolved on
- 2014-11-18
- SIC/NACE
- 70229 - Management consultancy activities other than financial management
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2012-12-31
- Last Return Made Up To:
- 2012-03-31
-
CARBON ZERO SOLUTIONS LIMITED Company Description
- CARBON ZERO SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06865012. Its current trading status is "closed". It was registered 2009-03-31. It has declared SIC or NACE codes as "70229 - Management consultancy activities other than financial management". It has 4 directors The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-03-31.It can be contacted at Hbj Gateley Wareing .
Get CARBON ZERO SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Carbon Zero Solutions Limited - Hbj Gateley Wareing, 111 Edmund Street, Birmingham, B3 2HJ, United Kingdom
Did you know? kompany provides original and official company documents for CARBON ZERO SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2014
-
STRUCK OFF AND DISSOLVED (2014-11-18) - GAZ2
-
FIRST GAZETTE (2014-08-05) - GAZ1
keyboard_arrow_right 2013
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 (2013-09-26) - AA
-
31/03/13 FULL LIST (2013-06-18) - AR01
keyboard_arrow_right 2012
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 (2012-09-18) - AA
-
31/03/12 FULL LIST (2012-04-23) - AR01
keyboard_arrow_right 2011
-
ADOPT ARTICLES 07/09/2011 (2011-09-26) - RES01
-
DIRECTOR APPOINTED DR MARTIN ANTHONY BLAKE (2011-09-26) - AP01
-
DIRECTOR APPOINTED NICHOLAS HARRY EARDLEY ALLEN (2011-09-20) - AP01
-
DIRECTOR APPOINTED MR PAUL MINTO (2011-09-20) - AP01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 (2011-09-16) - AA
-
APPOINTMENT TERMINATED, DIRECTOR MARK CAVILL (2011-05-24) - TM01
-
31/03/11 FULL LIST (2011-05-05) - AR01
-
REGISTERED OFFICE CHANGED ON 05/05/2011 FROM (2011-05-05) - AD01
-
APPOINTMENT TERMINATED, SECRETARY MARK CAVILL (2011-05-04) - TM02
keyboard_arrow_right 2010
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 (2010-12-09) - AA
-
APPOINTMENT TERMINATED, DIRECTOR ANNE CAVILL (2010-09-22) - TM01
-
SECRETARY APPOINTED MR MARK ANDREW CAVILL (2010-06-18) - AP03
-
APPOINTMENT TERMINATED, SECRETARY ANNE CAVILL (2010-06-18) - TM02
-
DIRECTOR APPOINTED MR MARK ANDREW CAVILL (2010-05-24) - AP01
-
31/03/10 FULL LIST (2010-04-13) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE CAVILL / 01/01/2010 (2010-04-13) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE ELIZABETH CUNEO / 01/01/2010 (2010-04-13) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARIE CAVILL / 01/01/2010 (2010-04-13) - CH03
keyboard_arrow_right 2009
-
CURRSHO FROM 31/03/2010 TO 31/12/2009 (2009-04-23) - 225
-
INCORPORATION DOCUMENTS (2009-03-31) - NEWINC