Advanced company searchLink opens in new window

CRACKING ENERGY MACHINES LIMITED

Company number 07135097

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)
22 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
06 May 2015 AD01 Registered office address changed from The Office Building Gatwick Road Crawley West Sussex RH10 9RZ to Unit 15 Broadground Road Lakeside Redditch Worcestershire B98 8YP on 6 May 2015
09 Mar 2015 MR01
13 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 590,005
13 Nov 2014 MR01 Registration of charge 071350970003, created on 4 November 2014
31 May 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 590,005
14 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
24 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
29 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
29 Feb 2012 SH01 Statement of capital following an allotment of shares on 18 May 2011
  • GBP 240,005
18 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
01 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
31 Mar 2011 AA01 Current accounting period extended from 31 January 2011 to 30 June 2011
15 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
15 Oct 2010 AP01 Appointment of Dr Giorgio Pecci as a director
30 Sep 2010 AD01 Registered office address changed from Poppins Herons Lea New Domewood West Sussex RH10 3HE United Kingdom on 30 September 2010
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 18 March 2010
  • GBP 5
03 Mar 2010 CH01 Director's details changed for Dr Graham Nicholl on 2 March 2010
25 Feb 2010 AP01 Appointment of Dr Graham Nicholl as a director
25 Feb 2010 TM01 Termination of appointment of Mitre Secretaries Limited as a director