- Company Overview for XCO2 ENERGY LIMITED (06496460)
- Filing history for XCO2 ENERGY LIMITED (06496460)
- People for XCO2 ENERGY LIMITED (06496460)
- Charges for XCO2 ENERGY LIMITED (06496460)
- More for XCO2 ENERGY LIMITED (06496460)
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) |
---|---|---|---|
22 Nov 2016 | CH01 | Director's details changed for John Farrell on 22 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Thomas Michael Kordel as a director on 1 November 2016 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Mar 2015 | MR01 | Registration of charge 064964600001, created on 26 March 2015 | |
25 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
19 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
09 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 23 December 2014
|
|
29 Jan 2015 | SH03 | Purchase of own shares. | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Mar 2014 | SH06 |
Cancellation of shares. Statement of capital on 19 March 2014
|
|
19 Mar 2014 | SH03 | Purchase of own shares. | |
25 Feb 2014 | AR01 | Annual return made up to 7 February 2014 with full list of shareholders | |
24 Feb 2014 | AD02 | Register inspection address has been changed from 1.05 the Wenlock Business Centre 50-52 Wharf Road London N1 7EU United Kingdom | |
27 Nov 2013 | SH06 |
Cancellation of shares. Statement of capital on 27 November 2013
|
|
19 Nov 2013 | SH03 | Purchase of own shares. | |
07 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 15 October 2013
|
|
10 Oct 2013 | TM02 | Termination of appointment of Tom Naughton as a secretary | |
17 Sep 2013 | AD01 | Registered office address changed from 17-18 Haywards Place Clerkenwall London EC1R 0EQ United Kingdom on 17 September 2013 | |
06 Sep 2013 | AD01 | Registered office address changed from 1.05 the Wenlock Business Centre 50 - 52 Wharf Road London N1 7EU United Kingdom on 6 September 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders |