-
LOW CARBON DESIGN CONSULTANTS LTD - 2nd Floor 14 Castle Street, Liverpool, L2 0NE, United Kingdom
Company Information
- Company registration number
- 08299099
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor 14 Castle Street
- Liverpool
- L2 0NE 2nd Floor 14 Castle Street, Liverpool, L2 0NE UK
Management
- Managing Directors
- MILLS, Francis Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-19
- Age Of Company 2012-11-19 11 years
- SIC/NACE
- 71122
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2017-12-03
- Last Date: 2016-11-19
-
LOW CARBON DESIGN CONSULTANTS LTD Company Description
- LOW CARBON DESIGN CONSULTANTS LTD is a ltd registered in United Kingdom with the Company reg no 08299099. Its current trading status is "live". It was registered 2012-11-19. It has declared SIC or NACE codes as "71122". It has 1 director The latest accounts are filed up to 2016-03-31.It can be contacted at 2Nd Floor 14 Castle Street .
Get LOW CARBON DESIGN CONSULTANTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Low Carbon Design Consultants Ltd - 2nd Floor 14 Castle Street, Liverpool, L2 0NE, United Kingdom
- 2012-11-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LOW CARBON DESIGN CONSULTANTS LTD 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 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-27) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-12-18) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-20) - LIQ03
-
liquidation-voluntary-resignation-liquidator (2020-12-18) - LIQ06
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-08) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-09) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-27) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-02-24) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2017-02-24) - 600
-
resolution (2017-02-24) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
termination-director-company-with-name-termination-date (2016-12-20) - TM01
-
confirmation-statement-with-updates (2016-12-20) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-02) - AR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-11-24) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-19) - AA
-
gazette-notice-compulsary (2014-11-18) - GAZ1
-
gazette-filings-brought-up-to-date (2014-11-22) - DISS40
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-05) - AR01
-
change-account-reference-date-company-current-extended (2013-11-28) - AA01
-
termination-director-company-with-name (2013-11-20) - TM01
-
appoint-person-director-company-with-name (2013-11-20) - AP01
-
change-person-director-company-with-change-date (2013-11-20) - CH01
keyboard_arrow_right 2012
-
incorporation-company (2012-11-19) - NEWINC