- Company Overview for CRE8 ENERGY GROUP LIMITED (03410570)
- Filing history for CRE8 ENERGY GROUP LIMITED (03410570)
- People for CRE8 ENERGY GROUP LIMITED (03410570)
- Charges for CRE8 ENERGY GROUP LIMITED (03410570)
- Insolvency for CRE8 ENERGY GROUP LIMITED (03410570)
- More for CRE8 ENERGY GROUP LIMITED (03410570)
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) |
---|---|---|---|
25 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2017 | |
25 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2016 | |
28 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2015 | |
18 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2014 | |
26 Jun 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
26 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
25 Jun 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2013 | |
16 Mar 2012 | 4.48 | Notice of Constitution of Liquidation Committee | |
22 Feb 2012 | AD01 | Registered office address changed from 246 Corporation Road Grimsby North East Lincolnshire DN31 2QB United Kingdom on 22 February 2012 | |
22 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
22 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2011 | CH01 | Director's details changed for Mrs Marie Gina Goodwin on 15 September 2011 | |
09 Jun 2011 | TM02 | Termination of appointment of Matthew Goodwin as a secretary | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 30 July 2010 | |
11 Apr 2011 | AA01 | Previous accounting period shortened from 31 July 2010 to 30 July 2010 | |
10 Mar 2011 | CERTNM |
Company name changed micron h & v LIMITED\certificate issued on 10/03/11
|
|
08 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2011 | CONNOT | Change of name notice |