- Company Overview for CLEAN ENERGY TRADING LIMITED (07427495)
- Filing history for CLEAN ENERGY TRADING LIMITED (07427495)
- People for CLEAN ENERGY TRADING LIMITED (07427495)
- Charges for CLEAN ENERGY TRADING LIMITED (07427495)
- Insolvency for CLEAN ENERGY TRADING LIMITED (07427495)
- More for CLEAN ENERGY TRADING LIMITED (07427495)
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) |
---|---|---|---|
02 Dec 2016 | 2.17B | Statement of administrator's proposal | |
02 Dec 2016 | 2.17B | Statement of administrator's proposal | |
29 Nov 2016 | 2.16B | Statement of affairs with form 2.14B | |
18 Oct 2016 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 October 2016 | |
12 Oct 2016 | 2.12B | Appointment of an administrator | |
12 Sep 2016 | AP01 | Appointment of Mr Sean Michael O'connor as a director on 12 September 2016 | |
12 Sep 2016 | AP01 | Appointment of Mr Nicholas Eagle as a director on 12 September 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 7 September 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from 22 Eastcheap London EC3M 1EU to Munro House Portsmouth Road Cobham KT11 1PP on 31 August 2016 | |
29 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 30 April 2016 | |
28 Jul 2016 | OC | S1096 Court Order to Rectify | |
11 Jul 2016 | TM02 | Termination of appointment of Sean Michael O'connor as a secretary on 11 July 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Nicholas Eagle as a director on 11 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Roger Michael Tyler as a director on 11 July 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Sean Michael O'connor as a director on 11 July 2016 | |
22 Apr 2016 | ANNOTATION |
Rectified AA01 was removed from the register on 28/07/2016 pursuant to court order
|
|
10 Mar 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
22 Feb 2016 | CH01 | Director's details changed for Mr Sean Michael O'connor on 19 February 2016 | |
17 Apr 2015 | CH01 | Director's details changed for Mr Sean Michael O'connor on 17 April 2015 | |
17 Apr 2015 | CH03 | Secretary's details changed for Sean Michael O'connor on 17 April 2015 | |
16 Jan 2015 | AA | Full accounts made up to 6 November 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
05 Jan 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from , 34a Main Street, Garforth, Leeds, LS25 1AA to 22 Eastcheap London EC3M 1EU on 12 December 2014 | |
08 Dec 2014 | AR01 | Annual return made up to 2 November 2014 with full list of shareholders |