Advanced company searchLink opens in new window

KEIGHLEY CLEAN ENERGY LIMITED

Company number 06808034

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 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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-04-03
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
  • GBP 1
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