- Company Overview for CARBONCURE LIMITED (06044490)
- Filing history for CARBONCURE LIMITED (06044490)
- People for CARBONCURE LIMITED (06044490)
- More for CARBONCURE LIMITED (06044490)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2012 | DS01 | Application to strike the company off the register | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Feb 2012 | AR01 |
Annual return made up to 8 January 2012 with full list of shareholders
Statement of capital on 2012-02-20
|
|
01 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Jul 2011 | AP03 | Appointment of Mr Robert Christopher Collins as a secretary | |
05 Jul 2011 | TM02 | Termination of appointment of Christina Strunks as a secretary | |
25 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
07 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
21 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from third floor, the gatehouse gatehouse way aylesbury buckinghamshire HP19 8DB | |
16 May 2009 | 288b | Appointment Terminated Director matthew hutton | |
16 May 2009 | 288b | Appointment Terminated Secretary eamon bolger | |
16 May 2009 | 288b | Appointment Terminated Director ian wakelin | |
16 May 2009 | 288b | Appointment Terminated Director michael topham | |
08 May 2009 | 288a | Secretary appointed christina susan strunks | |
08 May 2009 | 288a | Director appointed christopher francis dear | |
14 Jan 2009 | 363a | Return made up to 08/01/09; full list of members | |
28 Jul 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
15 Jan 2008 | 363a | Return made up to 08/01/08; full list of members | |
10 Jan 2008 | 287 | Registered office changed on 10/01/08 from: units 1 and 2 crossways bicester road kingswood buckinghamshire HP18 0RA | |
03 Jan 2008 | 288a | New director appointed | |
28 Aug 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 |