- Company Overview for CREDIBLE ENERGY LIMITED (07412489)
- Filing history for CREDIBLE ENERGY LIMITED (07412489)
- People for CREDIBLE ENERGY LIMITED (07412489)
- Charges for CREDIBLE ENERGY LIMITED (07412489)
- Insolvency for CREDIBLE ENERGY LIMITED (07412489)
- More for CREDIBLE ENERGY LIMITED (07412489)
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) |
---|---|---|---|
25 May 2016 | 600 | Appointment of a voluntary liquidator | |
25 May 2016 | RESOLUTIONS |
Resolutions
|
|
25 May 2016 | 4.70 | Declaration of solvency | |
20 May 2016 | AD01 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 20 May 2016 | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 May 2014 | CH01 | Director's details changed for Mr Alan Bisseker on 13 May 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Feb 2013 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 20 February 2013 | |
08 Nov 2012 | AP01 | Appointment of Mr Alan Bisseker as a director | |
08 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
07 Nov 2012 | TM01 | Termination of appointment of Terence Lennon as a director | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jan 2012 | TM01 | Termination of appointment of Jonathan Steward as a director | |
14 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
14 Nov 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
07 Mar 2011 | AP02 | Appointment of Mosaic Private Equity Limited as a director | |
07 Mar 2011 | AP01 | Appointment of Terence Norman Lennon as a director | |
17 Feb 2011 | TM01 | Termination of appointment of Philip Carr as a director | |
10 Nov 2010 | TM01 | Termination of appointment of Mosaic Private Equity Limited as a director |