About

Registered Number: 07323285
Date of Incorporation: 22/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: 1 Temple Way, Bristol, BS2 0BY,

 

Low Carbon South West Cic was founded on 22 July 2010 and has its registered office in Bristol, it has a status of "Dissolved". The companies directors are listed as Roderick, Ian Felton, Bond Pearce Llp, Frost, Vanessa Louise in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Vanessa Louise 15 December 2015 13 June 2017 1
Secretary Name Appointed Resigned Total Appointments
RODERICK, Ian Felton 01 January 2016 - 1
BOND PEARCE LLP 22 July 2010 04 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 12 June 2019
TM01 - Termination of appointment of director 20 August 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 21 May 2018
AA01 - Change of accounting reference date 01 May 2018
AA01 - Change of accounting reference date 30 April 2018
CS01 - N/A 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 28 July 2016
AD01 - Change of registered office address 24 June 2016
AA - Annual Accounts 10 May 2016
AP01 - Appointment of director 17 January 2016
AP03 - Appointment of secretary 14 January 2016
AR01 - Annual Return 23 September 2015
TM02 - Termination of appointment of secretary 23 September 2015
AA - Annual Accounts 01 June 2015
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 06 May 2014
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 22 October 2013
AP01 - Appointment of director 21 October 2013
AR01 - Annual Return 22 August 2013
AD01 - Change of registered office address 30 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 07 November 2011
AP04 - Appointment of corporate secretary 07 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
CICINC - N/A 22 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.