About

Registered Number: 05558228
Date of Incorporation: 08/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Devonshire Chambers, The Square, Bakewell, Derbyshire, DE45 1BT

 

Founded in 2005, Carbon Capture Ltd have registered office in Derbyshire. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 01 June 2020
DISS40 - Notice of striking-off action discontinued 27 November 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 30 May 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
CS01 - N/A 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
AA - Annual Accounts 08 June 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AR01 - Annual Return 20 January 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 23 June 2015
DISS40 - Notice of striking-off action discontinued 11 April 2015
AR01 - Annual Return 10 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 13 May 2013
DISS40 - Notice of striking-off action discontinued 16 March 2013
AR01 - Annual Return 13 March 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 16 April 2012
AP01 - Appointment of director 27 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
AR01 - Annual Return 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 03 July 2007
287 - Change in situation or address of Registered Office 29 May 2007
363a - Annual Return 03 October 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.