Advanced company searchLink opens in new window

ASSOCIATED ENERGY HOLDINGS LIMITED

Company number 00014685

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)
09 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
14 Nov 2014 MR04 Satisfaction of charge 1 in full
22 Oct 2014 MR04 Satisfaction of charge 2 in full
22 Oct 2014 MR04 Satisfaction of charge 3 in full
10 Oct 2014 AD02 Register inspection address has been changed to Athena House Athena Drive Tachbrook Park Warwick CV34 6RL
26 Sep 2014 AD01 Registered office address changed from Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL to Hill House 1 Little New Street London EC4A 3TR on 26 September 2014
25 Sep 2014 4.70 Declaration of solvency
25 Sep 2014 600 Appointment of a voluntary liquidator
25 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Sep 2014 CC04 Statement of company's objects
12 Sep 2014 SH20 Statement by directors
12 Sep 2014 SH19 Statement of capital on 12 September 2014
  • GBP 1
12 Sep 2014 CAP-SS Solvency statement dated 11/09/14
12 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2014 AA Accounts made up to 28 December 2013
03 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
18 Sep 2013 AA Accounts made up to 29 December 2012
11 Sep 2013 AP03 Appointment of Rowan Diane Marshall-Rowan as a secretary on 5 September 2013
11 Sep 2013 TM02 Termination of appointment of Clive James Whorton as a secretary on 5 September 2013
04 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
03 Sep 2012 AA Accounts made up to 31 December 2011
18 May 2012 AP01 Appointment of Stephen Rennie as a director on 10 May 2012
16 May 2012 TM01 Termination of appointment of James Michael Kearney as a director on 10 May 2012
29 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders