- Company Overview for THE ETHICAL ENERGY CORPORATION LTD (08009107)
- Filing history for THE ETHICAL ENERGY CORPORATION LTD (08009107)
- People for THE ETHICAL ENERGY CORPORATION LTD (08009107)
- Charges for THE ETHICAL ENERGY CORPORATION LTD (08009107)
- Insolvency for THE ETHICAL ENERGY CORPORATION LTD (08009107)
- More for THE ETHICAL ENERGY CORPORATION LTD (08009107)
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
|
|
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
|
|
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
|
|
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
|
|
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 |