CLEAN CARBON SOLUTIONS LIMITED

Chesslands The Street Chesslands The Street, Polegate, BN26 6RX, England
StatusDISSOLVED
Company No.08558129
CategoryPrivate Limited Company
Incorporated06 Jun 2013
Age11 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 7 months, 11 days

SUMMARY

CLEAN CARBON SOLUTIONS LIMITED is an dissolved private limited company with number 08558129. It was incorporated 11 years, 1 month, 25 days ago, on 06 June 2013 and it was dissolved 2 years, 7 months, 11 days ago, on 21 December 2021. The company address is Chesslands The Street Chesslands The Street, Polegate, BN26 6RX, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2021

Action Date: 04 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-04

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: Chesslands the Street Arlington Polegate BN26 6RX

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katherine Jennifer Knight

Notification date: 2017-09-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-17

Officer name: Mrs Katherine Jennifer Knight

Documents

View document PDF

Incorporation company

Date: 06 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTSIDE CARE LIMITED

C/O DPC,STOKE-ON-TRENT,ST4 2QY

Number:08765712
Status:ACTIVE
Category:Private Limited Company

GLO BEAUTY LIMITED

90 HANDSWORTH WOOD ROAD,BIRMINGHAM,B20 2PL

Number:11441526
Status:ACTIVE
Category:Private Limited Company

HITGAS LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:07891875
Status:ACTIVE
Category:Private Limited Company

PARK LOFTS (SOUTH WEST) LIMITED

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:08219834
Status:ACTIVE
Category:Private Limited Company

PEOPLE'S DEMOCRATIC PARTY (PDP) - UK & NI LIMITED

25 ACKLINGTON DRIVE,LONDON,NW9 5WL

Number:11645432
Status:ACTIVE
Category:Private Limited Company

THE ADULT SOFT DRINKS COMPANY LIMITED

NAPIER RESTAURANT,SKIPTON,BD23 1NL

Number:09761615
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source