Advanced company searchLink opens in new window

E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED

Company number 02884146

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)
18 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
23 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 19 September 2017
09 Oct 2016 AD01 Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 15 Canada Square London E14 5GL on 9 October 2016
06 Oct 2016 4.70 Declaration of solvency
06 Oct 2016 600 Appointment of a voluntary liquidator
06 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-20
23 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2016 TM01 Termination of appointment of Daniel Steven Shaw as a director on 20 September 2016
19 Sep 2016 SH19 Statement of capital on 19 September 2016
  • GBP 2.00
19 Sep 2016 SH20 Statement by Directors
19 Sep 2016 CAP-SS Solvency Statement dated 14/09/16
19 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 May 2016 AP01 Appointment of Ms Deborah Gandley as a director on 7 March 2016
25 May 2016 TM01 Termination of appointment of Peter Ernst Florian Basche as a director on 7 March 2016
19 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 400,002
30 Sep 2015 AA Full accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 400,002
29 Sep 2014 AA Full accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 400,002
19 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on auth share cap revoked 10/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 400,002
02 Oct 2013 AA Full accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
18 Dec 2012 AP01 Appointment of Mr Daniel Steven Shaw as a director