Advanced company searchLink opens in new window

ENERGY COMMODITIES LIMITED

Company number 06086869

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-26
26 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2012-11-26
  • GBP 1,000
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