Advanced company searchLink opens in new window

CH4E LIMITED

Company number 06785322

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)
27 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
18 May 2016 4.68 Liquidators' statement of receipts and payments to 26 March 2016
15 Apr 2015 600 Appointment of a voluntary liquidator
15 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-27
15 Apr 2015 4.70 Declaration of solvency
10 Apr 2015 TM01 Termination of appointment of Mark James Nichols as a director on 9 April 2015
31 Mar 2015 AD01 Registered office address changed from Leeds Innovation Centre Clarendon Road Leeds LS2 9DF England to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF on 31 March 2015
20 Mar 2015 AD01 Registered office address changed from 28-30 High Street Guildford Surrey GU1 3EL to Leeds Innovation Centre Clarendon Road Leeds LS2 9DF on 20 March 2015
11 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 604.88
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2014 TM01 Termination of appointment of Christopher Paul Brown as a director on 31 July 2014
04 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 604.88
17 Jan 2014 AD01 Registered office address changed from 24 Cornhill London EC3V 3ND on 17 January 2014
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • GBP 604.88
09 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 2 July 2013
  • GBP 208.08
23 Jul 2013 TM01 Termination of appointment of William Firth as a director
01 May 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Apr 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
05 Mar 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
22 Jan 2013 AP01 Appointment of Christopher Paul Brown as a director
14 Jan 2013 AP01 Appointment of Mr Mark James Nichols as a director
20 Nov 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities