- Company Overview for KEIGHLEY CLEAN ENERGY LIMITED (06808034)
- Filing history for KEIGHLEY CLEAN ENERGY LIMITED (06808034)
- People for KEIGHLEY CLEAN ENERGY LIMITED (06808034)
- Charges for KEIGHLEY CLEAN ENERGY LIMITED (06808034)
- More for KEIGHLEY CLEAN ENERGY LIMITED (06808034)
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 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2016 | DS01 | Application to strike the company off the register | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
20 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 Apr 2014 | CERTNM |
Company name changed gordon halton homes LTD\certificate issued on 09/04/14
|
|
09 Apr 2014 | CONNOT | Change of name notice | |
12 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
31 Jan 2014 | CH03 | Secretary's details changed for Roger David Feather on 1 January 2014 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
04 Feb 2011 | TM02 | Termination of appointment of Linda Spencer as a secretary | |
21 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
05 Aug 2010 | AP03 | Appointment of Roger David Feather as a secretary | |
05 Aug 2010 | TM01 | Termination of appointment of Gordon Halton as a director | |
26 Jul 2010 | AD01 | Registered office address changed from Royston Fold Farm Saltaire |Road Eldwick Bingley West Yorks BD16 3EY United Kingdom on 26 July 2010 |