About

Registered Number: 07086885
Date of Incorporation: 25/11/2009 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Blythe House Blythe Park, Cresswell, Stoke-On-Trent, Staffordshire, ST11 9RD

 

Based in Stoke-On-Trent, Staffordshire, Carbonarius Ltd was setup in 2009, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Pike, David, Samworth, James Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIKE, David 05 November 2010 17 March 2020 1
SAMWORTH, James Peter 01 February 2012 30 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
TM01 - Termination of appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
DS01 - Striking off application by a company 17 March 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 28 March 2019
TM01 - Termination of appointment of director 19 December 2018
CS01 - N/A 28 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 29 November 2017
CH01 - Change of particulars for director 01 November 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 05 December 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 27 November 2015
CH01 - Change of particulars for director 06 August 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 03 September 2014
TM01 - Termination of appointment of director 13 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 29 November 2013
CH01 - Change of particulars for director 01 October 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 06 August 2013
AA - Annual Accounts 08 April 2013
AD01 - Change of registered office address 20 February 2013
AR01 - Annual Return 12 December 2012
AD01 - Change of registered office address 12 December 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 04 April 2011
AA01 - Change of accounting reference date 30 March 2011
AP01 - Appointment of director 24 February 2011
SH01 - Return of Allotment of shares 08 February 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 08 February 2011
AR01 - Annual Return 09 December 2010
NEWINC - New incorporation documents 25 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.