Advanced company searchLink opens in new window

STC ENERGY AND CARBON HOLDINGS LTD

Company number 07285090

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)
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
  • GBP 1,000
14 Jan 2016 AUD Auditor's resignation
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2015 SH06 Cancellation of shares. Statement of capital on 16 November 2015
  • GBP 1,000
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
  • GBP 1,003
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
  • GBP 1,003
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