Advanced company searchLink opens in new window

COFATHEC ENERGY LIMITED

Company number 05471846

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)
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
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
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