CARBON CHAIN LTD

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

26/01/2426 January 2024 Application to strike the company off the register

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

20/02/2320 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

29/04/2229 April 2022 Termination of appointment of Sarah Louise Cossey as a director on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of Sarah Louise Cossey as a secretary on 2022-04-29

View Document

07/04/227 April 2022 Termination of appointment of Andrew Richard Rowe as a director on 2022-04-07

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

06/07/206 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/20

View Document

06/07/206 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/20

View Document

06/07/206 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/20

View Document

06/07/206 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/20

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

10/06/1910 June 2019 ADOPT ARTICLES 24/05/2019

View Document

29/05/1929 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

29/05/1929 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

29/05/1929 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

16/07/1816 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

16/07/1816 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

16/07/1816 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

25/04/1825 April 2018 ALTER ARTICLES 29/03/2018

View Document

25/04/1825 April 2018 ARTICLES OF ASSOCIATION

View Document

04/04/184 April 2018 ADOPT ARTICLES 22/11/2017

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOLEY

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

15/08/1715 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

15/08/1715 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

15/08/1715 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

15/08/1715 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 8 RUSSELL ROAD IPSWICH IP1 2BX ENGLAND

View Document

08/12/168 December 2016 ADOPT ARTICLES 11/11/2016

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT REEVES

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

18/08/1618 August 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

19/07/1619 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

19/07/1619 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIR AUTH WHERE A CONFLICT INTERESTS OF COMPANY 22/02/2016

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR ANDREW RICHARD ROWE

View Document

24/02/1624 February 2016 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 3 WOODHOUSE BUSINESS CENTRE COACH ROAD, GREAT HORKESLEY COLCHESTER ESSEX CO6 4BB

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR DUNCAN STEWART JOHNSON

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MRS SARAH LOUISE COSSEY

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR MATTHEW JAMES SELF

View Document

24/02/1624 February 2016 SECRETARY APPOINTED MRS SARAH LOUISE COSSEY

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067159220001

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA REEVES

View Document

16/10/1516 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM C/O WOODHOUSE BUSINESS CENTRE UNIT 4 WOODHOUSE LANE GREAT HORKESLEY COLCHESTER CO6 4BB

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/08/144 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067159220001

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLEN REEVES / 01/01/2014

View Document

20/11/1320 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR MICHAEL ROY FOLEY

View Document

31/10/1131 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM TANGLEWOOD MILL LANE BIRCH COLCHESTER ESSEX CO2 0NG UNITED KINGDOM

View Document

04/03/114 March 2011 SECRETARY APPOINTED MRS REBECCA EMILY REEVES

View Document

02/11/102 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/02/1019 February 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM TANGLEWOOD MILL LANE BIRCH COLCHESTER ESSEX CO2 0NG UNITED KINGDOM

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLEN REEVES / 06/10/2009

View Document

06/10/086 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information