Advanced company searchLink opens in new window

CLIMATE FINANCE LIMITED

Company number 09057779

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2017 DS01 Application to strike the company off the register
22 Sep 2017 AA Micro company accounts made up to 31 May 2016
07 Aug 2017 AD01 Registered office address changed from , C/O Mehta & Co Ascentia House, Lyndhurst Road, Ascot, SL5 9ED, England to 1 Stanyard Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 7 August 2017
12 Jun 2017 AA Total exemption full accounts made up to 31 May 2015
28 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
28 Mar 2017 AD01 Registered office address changed from , Walnut Cottage Kings Ride, Ascot, SL5 8AE, England to 1 Stanyard Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 28 March 2017
01 Feb 2017 AD01 Registered office address changed from , Station House Connaught Road, Woking, Surrey, GU24 0ER to 1 Stanyard Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 1 February 2017
23 Nov 2016 TM01 Termination of appointment of Simon John Thorne as a director on 11 November 2016
23 Nov 2016 AP01 Appointment of Anthony John Norman Cole as a director on 10 November 2016
21 Aug 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-21
  • GBP 1
17 Sep 2015 CERTNM Company name changed harvard club LIMITED\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-12
10 Aug 2015 CERTNM Company name changed climate finance LIMITED\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-07
03 Aug 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
26 Jul 2015 AD01 Registered office address changed from , the Brackens London Road, Ascot, Berkshire, SL5 8BE, United Kingdom to 1 Stanyard Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 26 July 2015
30 Jul 2014 CERTNM Company name changed sekalb eleven LIMITED\certificate issued on 30/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
15 Jul 2014 MR01 Registration of charge 090577790001, created on 3 July 2014
11 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-02
11 Jul 2014 CONNOT Change of name notice
27 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted