- Company Overview for CRG ENERGY LIMITED (08439223)
- Filing history for CRG ENERGY LIMITED (08439223)
- People for CRG ENERGY LIMITED (08439223)
- More for CRG ENERGY LIMITED (08439223)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | AD01 | Registered office address changed from Arfryn Intervalley Road Banwen Neath West Glamorgan SA10 9LR Wales to Trw Automotive Works Trw Automotive Works Resolven Neath on 10 July 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Johnnie Andrew Carroll as a director on 13 April 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Daniel Llewellyn John as a director on 13 April 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Matthew Charles Benjamin as a director on 13 April 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from Unit 2 St. Johns Court Swansea Enterprise Park Swansea SA6 8QQ Wales to Arfryn Intervalley Road Banwen Neath West Glamorgan SA10 9LR on 16 April 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 17 June 2014
|
|
25 Jul 2014 | AP01 | Appointment of Mr Daniel Llewellyn John as a director on 1 July 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr Matthew Charles Benjamin as a director on 1 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Kevin Anthony Kearle as a director on 1 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Gregory Miles James as a director on 1 July 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from Grove House 3Rd Floor Grove Place Swansea SA1 5DF to Unit 2 St. Johns Court Swansea Enterprise Park Swansea SA6 8QQ on 23 July 2014 | |
16 Jun 2014 | AP01 | Appointment of Mr Gregory Miles James as a director | |
13 Jun 2014 | AP01 | Appointment of Mr Kevin Anthony Kearle as a director | |
13 Jun 2014 | TM01 | Termination of appointment of Daniel John as a director | |
13 May 2014 | AP01 | Appointment of Mr Daniel Llewellyn John as a director | |
13 May 2014 | TM01 | Termination of appointment of Kevin Kearle as a director | |
13 May 2014 | TM01 | Termination of appointment of Gregory James as a director | |
03 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
|
|
12 Dec 2013 | CERTNM |
Company name changed essential skills training LIMITED\certificate issued on 12/12/13
|
|
03 Dec 2013 | AD01 | Registered office address changed from 43 Brynymor Road Gowerton Swansea SA4 3EY United Kingdom on 3 December 2013 |