CARBON LAND LIMITED
Overview
| Company Name | CARBON LAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08830187 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARBON LAND LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is CARBON LAND LIMITED located?
| Registered Office Address | 16 Knap Close SG6 1AQ Letchworth Garden City Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARBON LAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALTIUS GOC (82 HIGH STREET KIMPTON) LIMITED | Oct 20, 2015 | Oct 20, 2015 |
| THE FOURTH PLINTH 3 LIMITED | Mar 20, 2015 | Mar 20, 2015 |
| PACKAGED ENERGY INSTALLATIONS LTD | Jan 02, 2014 | Jan 02, 2014 |
What are the latest accounts for CARBON LAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for CARBON LAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Robert Michael Fidock as a director on Apr 07, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Thurston Gibbs as a director on Apr 06, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Duncan Wood as a director on Apr 05, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Carl Mccormick as a director on Mar 10, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Thurston Gibbs as a director on Mar 10, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Duncan Wood as a director on Mar 10, 2017 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Nov 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Anthony Ash as a director on Nov 06, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jamie Ross Slender as a director on Nov 02, 2015 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed the fourth plinth 3 LIMITED\certificate issued on 20/10/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Paul Anthony Ash as a director on Oct 19, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed packaged energy installations LTD\certificate issued on 20/03/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Jan 31, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr Jamie Ross Slender as a director on Mar 19, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CARBON LAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCORMICK, Carl | Director | Knap Close SG6 1AQ Letchworth Garden City 16 Hertfordshire | England | British | 223721950001 | |||||
| ASH, Paul Anthony | Director | Knap Close SG6 1AQ Letchworth Garden City 16 Hertfordshire | England | British | 200191430001 | |||||
| FIDOCK, Robert Michael | Director | Knap Close SG6 1AQ Letchworth Garden City 16 Hertfordshire England | United Kingdom | British | 118521540001 | |||||
| GIBBS, Stuart Thurston | Director | Knap Close SG6 1AQ Letchworth Garden City 16 Hertfordshire | England | British | 223721990001 | |||||
| SLENDER, Jamie Ross | Director | Knap Close SG6 1AQ Letchworth Garden City 16 Hertfordshire | England | British | 156060190001 | |||||
| WOOD, Nicholas Duncan | Director | Knap Close SG6 1AQ Letchworth Garden City 16 Hertfordshire | England | British | 223721960001 |
Who are the persons with significant control of CARBON LAND LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Michael Fidock | Apr 06, 2016 | Knap Close SG6 1AQ Letchworth Garden City 16 Hertfordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0