- Company Overview for CH4E LIMITED (06785322)
- Filing history for CH4E LIMITED (06785322)
- People for CH4E LIMITED (06785322)
- Insolvency for CH4E LIMITED (06785322)
- More for CH4E LIMITED (06785322)
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
|
|
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
|
|
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
|
|
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
|
|
09 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 2 July 2013
|
|
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
|
|
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
|