CARBONATE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CARBONATE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08086731

Incorporation date

29/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2012)
dot icon09/05/2024
Final Gazette dissolved following liquidation
dot icon09/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon04/01/2023
Statement of affairs
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Appointment of a voluntary liquidator
dot icon04/01/2023
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
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon01/03/2022
Director's details changed for Mr John Plenderleith Walker on 2021-09-30
dot icon01/03/2022
Change of details for Draftstream Ltd as a person with significant control on 2021-09-30
dot icon01/03/2022
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
dot icon23/12/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon07/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon10/06/2019
Cessation of Grant Nicholas Walker as a person with significant control on 2019-04-26
dot icon10/06/2019
Notification of Draftstream Ltd as a person with significant control on 2019-04-26
dot icon10/06/2019
Cessation of John Plenderleith Walker as a person with significant control on 2019-04-26
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon12/06/2017
Director's details changed for Mr Grant Nicholas Walker on 2013-09-23
dot icon06/06/2017
Secretary's details changed for Mrs Paula Marie Hopkins on 2014-09-08
dot icon06/06/2017
Director's details changed for Mr John Plenderleith Walker on 2014-09-08
dot icon06/06/2017
Director's details changed for Mr Grant Nicholas Walker on 2014-09-08
dot icon06/06/2017
Director's details changed for Mr George James Thompson on 2014-09-08
dot icon02/05/2017
Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
dot icon15/03/2017
Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
dot icon05/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-05-29
dot icon18/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon27/11/2014
Statement of capital following an allotment of shares on 2014-11-11
dot icon25/11/2014
Statement of capital following an allotment of shares on 2014-10-28
dot icon18/11/2014
Resolutions
dot icon24/09/2014
Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS to Horsley House Tilford Nr Farnham Surrey GU10 2AJ on 2014-09-24
dot icon04/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/08/2014
Cancellation of shares. Statement of capital on 2014-06-06
dot icon11/08/2014
Purchase of own shares.
dot icon19/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon06/06/2014
Statement of capital following an allotment of shares on 2014-05-21
dot icon14/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon11/12/2013
Previous accounting period shortened from 2013-05-31 to 2013-03-31
dot icon09/08/2013
Statement of capital following an allotment of shares on 2013-07-12
dot icon07/08/2013
Resolutions
dot icon25/07/2013
Statement of capital following an allotment of shares on 2013-06-18
dot icon27/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon25/06/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon25/06/2013
Sub-division of shares on 2012-12-20
dot icon25/06/2013
Resolutions
dot icon12/10/2012
Appointment of Mr George James Thompson as a director
dot icon29/05/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£376.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
572.71K
-
0.00
376.00
-
2021
3
572.71K
-
0.00
376.00
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

572.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

376.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, George James
Director
08/10/2012 - Present
6
Walker, John Plenderleith
Director
29/05/2012 - Present
14
Walker, Grant Nicholas
Director
29/05/2012 - Present
14
Hopkins, Paula Marie
Secretary
29/05/2012 - Present
-

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 CARBONATE SOLUTIONS LTD

CARBONATE SOLUTIONS LTD is an(a) Dissolved company incorporated on 29/05/2012 with the registered office located at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBONATE SOLUTIONS LTD?

toggle

CARBONATE SOLUTIONS LTD is currently Dissolved. It was registered on 29/05/2012 and dissolved on 09/05/2024.

Where is CARBONATE SOLUTIONS LTD located?

toggle

CARBONATE SOLUTIONS LTD is registered at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does CARBONATE SOLUTIONS LTD do?

toggle

CARBONATE SOLUTIONS LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does CARBONATE SOLUTIONS LTD have?

toggle

CARBONATE SOLUTIONS LTD had 3 employees in 2021.

What is the latest filing for CARBONATE SOLUTIONS LTD?

toggle

The latest filing was on 09/05/2024: Final Gazette dissolved following liquidation.