Advanced company searchLink opens in new window

CRE8 ENERGY GROUP LIMITED

Company number 03410570

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • RES15 ‐ Change company name resolution on 2011-03-04
08 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-07
08 Mar 2011 CONNOT Change of name notice