Advanced company searchLink opens in new window

THE ETHICAL ENERGY CORPORATION LTD

Company number 08009107

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)
17 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Oct 2016 4.68 Liquidators' statement of receipts and payments to 19 August 2016
29 Oct 2015 4.68 Liquidators' statement of receipts and payments to 19 August 2015
03 Sep 2014 600 Appointment of a voluntary liquidator
03 Sep 2014 4.20 Statement of affairs with form 4.19
03 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-20
11 Aug 2014 AD01 Registered office address changed from Park Farm Cottage St. Giles Close Wendlebury Bicester Oxfordshire OX25 2PZ to Borough House London Bridge London SE1 9QR on 11 August 2014
31 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
17 Jan 2014 TM01 Termination of appointment of Michael Pearse as a director
08 Jan 2014 AP01 Appointment of Mrs Sharyn Eilertsen as a director
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 1,000
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Oct 2013 AP01 Appointment of Mr Michael David Pearse as a director
24 Oct 2013 TM01 Termination of appointment of Gavin Hale as a director
16 Sep 2013 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 16 September 2013
09 Sep 2013 TM01 Termination of appointment of Steve Whatley as a director
19 Aug 2013 TM01 Termination of appointment of Jonathan Wheatley as a director
19 Aug 2013 ANNOTATION Rectified The TM01 was removed from the public register on 15/11/2013 as it is invalid or ineffective
15 Aug 2013 AP01 Appointment of Mr Gavin Alan James Hale as a director
  • ANNOTATION The appointment date was removed from the AP01 on 15/11/2013 as it is invalid or ineffective.
13 Aug 2013 AP01 Appointment of Mr Gavin Alan James Hale as a director
17 Jul 2013 TM01 Termination of appointment of Stephen Remsbury as a director
14 Jun 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
01 Jun 2013 MR01 Registration of charge 080091070001
19 Mar 2013 CH01 Director's details changed for Mr Steve Dennis Whatley on 19 March 2013