CARBON REDUCERS LTD

Register to unlock more data on OkredoRegister

CARBON REDUCERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07140005

Incorporation date

29/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

DOYLE, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2010)
dot icon01/02/2024
Final Gazette dissolved following liquidation
dot icon01/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon12/08/2023
Liquidators' statement of receipts and payments to 2023-06-06
dot icon14/06/2022
Appointment of a voluntary liquidator
dot icon14/06/2022
Resolutions
dot icon14/06/2022
Statement of affairs
dot icon12/05/2022
Registered office address changed from 4 Mill House Court Coed Eva Cwmbran NP44 7AY Wales to PO Box Doyle 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 2022-05-12
dot icon11/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon27/04/2022
Compulsory strike-off action has been suspended
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon20/04/2021
Registered office address changed from 48 Churchwood Griffithstown Pontypool Mon NP4 5SX to 4 Mill House Court Coed Eva Cwmbran NP44 7AY on 2021-04-20
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon06/03/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/12/2019
Previous accounting period extended from 2019-03-31 to 2019-06-30
dot icon08/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-01-29 with updates
dot icon26/02/2018
Appointment of Mrs Rhiain Pewtner as a director on 2018-02-26
dot icon26/02/2018
Appointment of Mrs Ceri Jayne O'neill as a director on 2018-02-26
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-01-29 with updates
dot icon07/04/2017
Director's details changed for Mr Dean Brent Pewtner on 2017-03-25
dot icon07/04/2017
Director's details changed for Mr Ryan Lee O'neill on 2017-03-25
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon19/06/2014
Registered office address changed from C/O Hayvenhursts Fairway House Fortran Road St. Mellons Cardiff CF3 0LT on 2014-06-19
dot icon04/03/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Compulsory strike-off action has been discontinued
dot icon12/06/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon12/06/2012
Registered office address changed from Suite 8 12 Devon Place Newport Gwent NP20 4NN on 2012-06-12
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon24/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon01/02/2011
Registered office address changed from 5 Summit House Gold Tops Newport Gwent NP20 4PG United Kingdom on 2011-02-01
dot icon13/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/10/2010
Previous accounting period shortened from 2011-01-31 to 2010-03-31
dot icon24/09/2010
Director's details changed for Mr Dean Brent Pewtner on 2010-09-24
dot icon24/09/2010
Director's details changed for Mr Ryan Lee O'neill on 2010-09-24
dot icon24/09/2010
Statement of capital following an allotment of shares on 2010-09-24
dot icon24/09/2010
Registered office address changed from 72 Penylan Road Argoed Nr Blackwood Gwent NP12 0AZ Wales on 2010-09-24
dot icon15/02/2010
Appointment of Mr Ryan Lee O'neill as a director
dot icon15/02/2010
Appointment of Mr Dean Brent Pewtner as a director
dot icon10/02/2010
Termination of appointment of Graham Stephens as a director
dot icon08/02/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon29/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CARBON REDUCERS LTD

CARBON REDUCERS LTD is an(a) Dissolved company incorporated on 29/01/2010 with the registered office located at DOYLE, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON REDUCERS LTD?

toggle

CARBON REDUCERS LTD is currently Dissolved. It was registered on 29/01/2010 and dissolved on 01/02/2024.

Where is CARBON REDUCERS LTD located?

toggle

CARBON REDUCERS LTD is registered at DOYLE, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS.

What does CARBON REDUCERS LTD do?

toggle

CARBON REDUCERS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CARBON REDUCERS LTD?

toggle

The latest filing was on 01/02/2024: Final Gazette dissolved following liquidation.