STC ENERGY AND CARBON HOLDINGS LTD
Company number 07285090
- Company Overview for STC ENERGY AND CARBON HOLDINGS LTD (07285090)
- Filing history for STC ENERGY AND CARBON HOLDINGS LTD (07285090)
- People for STC ENERGY AND CARBON HOLDINGS LTD (07285090)
- Charges for STC ENERGY AND CARBON HOLDINGS LTD (07285090)
- More for STC ENERGY AND CARBON HOLDINGS LTD (07285090)
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) |
---|---|---|---|
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
14 Jan 2016 | AUD | Auditor's resignation | |
14 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 16 November 2015
|
|
07 Dec 2015 | SH03 | Purchase of own shares. | |
01 Dec 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from Stc House 7 Elmfield Road Bromley BR1 1LT England to 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ on 1 December 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Steven Rae as a secretary on 16 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Steven Graham Rae as a director on 16 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Simon Timothy Clayton as a director on 16 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Matthew Peter Thornton as a director on 16 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Mrs Janet Thornton as a director on 16 November 2015 | |
01 Dec 2015 | AP01 | Appointment of David Christopher Foreman as a director on 16 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Paul Anthony Connor as a director on 16 November 2015 | |
24 Nov 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
18 Nov 2015 | MR01 | Registration of charge 072850900001, created on 16 November 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from Lancaster House Elmfield Road Bromley BR1 1LT to Stc House 7 Elmfield Road Bromley BR1 1LT on 26 October 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
02 Jan 2015 | TM01 | Termination of appointment of George Anthony Hayles as a director on 2 January 2015 | |
12 Aug 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
04 Apr 2014 | AD01 | Registered office address changed from S T C House 38 Croydon Road Beckenham BR3 4BJ United Kingdom on 4 April 2014 |