- Company Overview for CLIMATE ENERGY HOLDINGS LIMITED (06933138)
- Filing history for CLIMATE ENERGY HOLDINGS LIMITED (06933138)
- People for CLIMATE ENERGY HOLDINGS LIMITED (06933138)
- Charges for CLIMATE ENERGY HOLDINGS LIMITED (06933138)
- Insolvency for CLIMATE ENERGY HOLDINGS LIMITED (06933138)
- More for CLIMATE ENERGY HOLDINGS LIMITED (06933138)
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) |
---|---|---|---|
15 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2019 | |
19 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2018 | |
15 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2017 | |
28 Nov 2016 | AD01 | Registered office address changed from C/O Adaxia Capital Partners Llp Metal Box Factory Great Guildford Street London SE1 0HS England to 2nd Floor 110 Cannon Street London EC4N 6EU on 28 November 2016 | |
25 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
25 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
24 Feb 2016 | AA | Full accounts made up to 31 December 2014 | |
04 Nov 2015 | TM01 | Termination of appointment of Mark Dingad Davies as a director on 6 October 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from Countrywide House Freebournes Road Witham Essex CM8 3UN to C/O Adaxia Capital Partners Llp Metal Box Factory Great Guildford Street London SE1 0HS on 13 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Stephen John Mundy as a director on 7 October 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
08 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 31 July 2013
|
|
22 May 2015 | RESOLUTIONS |
Resolutions
|
|
13 May 2015 | SH01 |
Statement of capital following an allotment of shares on 29 January 2015
|
|
15 Jan 2015 | CH01 | Director's details changed for Mr Steven Mundy on 19 December 2014 | |
15 Jan 2015 | TM02 | Termination of appointment of Julie Mckeown as a secretary on 19 December 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr Steven Mundy as a director on 19 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Julie Mckeown as a director on 19 December 2014 | |
08 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
06 Aug 2014 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
15 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|