Advanced company searchLink opens in new window

CARBONCURE LIMITED

Company number 06044490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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