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)
01 Nov 2008 AA Full accounts made up to 31 December 2007
03 Jul 2008 363a Return made up to 06/06/08; full list of members
04 Jun 2008 AA Full accounts made up to 31 December 2006
18 Feb 2008 AA Full accounts made up to 31 December 2005
23 Jul 2007 363a Return made up to 06/06/07; full list of members
07 Sep 2006 363a Return made up to 06/06/06; full list of members
18 Jan 2006 288a New secretary appointed;new director appointed
18 Jan 2006 288a New director appointed
18 Jan 2006 288a New director appointed
17 Jan 2006 SA Statement of affairs
17 Jan 2006 88(2)R Ad 28/10/05--------- £ si 49990@.1=4999 £ ic 1/5000
05 Jan 2006 CERTNM Company name changed msg energy LIMITED\certificate issued on 05/01/06
05 Jan 2006 287 Registered office changed on 05/01/06 from: the utility management centre, mucklow hill, halesowen, west midlands B62 8DR
05 Jan 2006 288b Secretary resigned;director resigned
05 Jan 2006 288b Director resigned
08 Dec 2005 122 S-div 28/10/05
25 Nov 2005 225 Accounting reference date shortened from 30/06/06 to 31/12/05
25 Nov 2005 288a New director appointed
25 Nov 2005 288a New secretary appointed;new director appointed
14 Nov 2005 288b Secretary resigned
14 Nov 2005 288b Director resigned
14 Nov 2005 287 Registered office changed on 14/11/05 from: marlow house, lloyds avenue, london, EC3N 3AL
14 Nov 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Change ro appoint sec 06/06/05
07 Nov 2005 CERTNM Company name changed augurship 287 LIMITED\certificate issued on 07/11/05
28 Jun 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution