- Company Overview for ENERGY COMMODITIES LIMITED (06086869)
- Filing history for ENERGY COMMODITIES LIMITED (06086869)
- People for ENERGY COMMODITIES LIMITED (06086869)
- Charges for ENERGY COMMODITIES LIMITED (06086869)
- Insolvency for ENERGY COMMODITIES LIMITED (06086869)
- More for ENERGY COMMODITIES LIMITED (06086869)
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) |
---|---|---|---|
06 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jan 2014 | AD01 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014 | |
30 Aug 2013 | AD01 | Registered office address changed from 7 Nightingale Place Stanley DH9 6XG United Kingdom on 30 August 2013 | |
29 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
28 May 2013 | AA | Full accounts made up to 20 June 2012 | |
22 May 2013 | AD01 | Registered office address changed from 4255 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom on 22 May 2013 | |
22 May 2013 | TM01 | Termination of appointment of Peter Anthony Hindle-Marsh as a director on 20 May 2013 | |
22 May 2013 | TM02 | Termination of appointment of Peter Anthony Hindle-Marsh as a secretary on 20 May 2013 | |
10 Apr 2013 | AP01 | Appointment of Mr Mick Tyler as a director on 6 March 2013 | |
10 Apr 2013 | TM01 | Termination of appointment of Sean Michael O'connor as a director on 6 March 2013 | |
03 Jan 2013 | TM01 | Termination of appointment of Isaac Levy as a director on 2 January 2013 | |
28 Nov 2012 | CERTNM |
Company name changed clean energy capital (international) LIMITED\certificate issued on 28/11/12
|
|
26 Nov 2012 | AR01 |
Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2012-11-26
|
|
19 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
21 Mar 2012 | AA | Full accounts made up to 20 June 2011 | |
18 Jan 2012 | AP01 | Appointment of Mr Isaac Levy as a director on 1 January 2012 | |
02 Dec 2011 | AUD | Auditor's resignation | |
27 May 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
27 May 2011 | CH03 | Secretary's details changed for Peter Anthony Hindle-Marsh on 27 May 2011 | |
17 May 2011 | AA01 | Change of accounting reference date | |
08 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2010 | CH01 | Director's details changed for Mr Sean Michael O'connor on 29 November 2010 |