- Company Overview for COFATHEC ENERGY LIMITED (05471846)
- Filing history for COFATHEC ENERGY LIMITED (05471846)
- People for COFATHEC ENERGY LIMITED (05471846)
- Insolvency for COFATHEC ENERGY LIMITED (05471846)
- More for COFATHEC ENERGY LIMITED (05471846)
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) |
---|---|---|---|
07 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 | |
28 Nov 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Aug 2013 | AP01 | Appointment of Mr David Frederick Cummins as a director | |
06 Aug 2013 | AP01 | Appointment of Mr Paul Edwin Rawson as a director | |
06 Jun 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
|
|
15 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
15 Jun 2012 | AD01 | Registered office address changed from , C/O Kate Cummins, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, England to Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA on 15 June 2012 | |
25 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Nov 2011 | TM01 | Termination of appointment of Richard Derry as a director | |
06 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
06 Jun 2011 | AD01 | Registered office address changed from , Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, United Kingdom to Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA on 6 June 2011 | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Oct 2010 | AP01 | Appointment of Mr Colin Stephen Hale as a director | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
30 Mar 2010 | TM01 | Termination of appointment of Peter Talbot as a director | |
04 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
17 Aug 2009 | 288a | Director appointed mr peter john campbell talbot | |
17 Aug 2009 | 287 | Registered office changed on 17/08/2009 from, 46 loman street, london, SE1 0BA | |
17 Aug 2009 | 288a | Secretary appointed mr michael andrew booth | |
17 Aug 2009 | 288a | Director appointed mr michael andrew booth | |
17 Aug 2009 | 288b | Appointment terminated director nigel gavin | |
17 Aug 2009 | 288b | Appointment terminated director jonathan dart | |
17 Aug 2009 | 288b | Appointment terminated secretary jonathan dart | |
16 Jul 2009 | 363a | Return made up to 06/06/09; full list of members |