- Company Overview for CONSTELLATION ENERGY COMMODITIES GROUP LIMITED (05109213)
- Filing history for CONSTELLATION ENERGY COMMODITIES GROUP LIMITED (05109213)
- People for CONSTELLATION ENERGY COMMODITIES GROUP LIMITED (05109213)
- Charges for CONSTELLATION ENERGY COMMODITIES GROUP LIMITED (05109213)
- Insolvency for CONSTELLATION ENERGY COMMODITIES GROUP LIMITED (05109213)
- More for CONSTELLATION ENERGY COMMODITIES GROUP LIMITED (05109213)
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) |
---|---|---|---|
21 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2015 | |
05 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2014 | |
03 Jan 2014 | 4.70 | Declaration of solvency | |
03 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2013 | AA01 | Previous accounting period shortened from 28 December 2012 to 27 December 2012 | |
24 Apr 2013 | AR01 |
Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-04-24
|
|
10 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Apr 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
17 Nov 2010 | TM01 | Termination of appointment of Stuart Rubenstein as a director | |
17 Nov 2010 | AP01 | Appointment of Bryan Paul Wright as a director | |
19 Jul 2010 | TM01 | Termination of appointment of Martin Hunter as a director | |
01 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Apr 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
12 Apr 2010 | AD01 | Registered office address changed from 7Th Floor 61 Aldwych London WC2B 4AE United Kingdom on 12 April 2010 | |
06 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
29 Jul 2009 | 363a | Return made up to 22/04/09; full list of members | |
21 Jan 2009 | 288b | Appointment terminated director george persky | |
25 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
25 Jul 2008 | 287 | Registered office changed on 25/07/2008 from 10 upper bank street london E14 5JJ |