Advanced company searchLink opens in new window

CLEAN ENERGY & TECHNOLOGY HOLDINGS LTD

Company number 09549107

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)
09 Jul 2019 PSC06 Change of details for Apic Trustees Ltd as Trustees of the Woodlands Trust as a person with significant control on 17 April 2019
09 Jul 2019 PSC07 Cessation of Ne Shares Ltd as a person with significant control on 1 December 2016
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2018 AA01 Previous accounting period extended from 30 April 2018 to 31 October 2018
12 Sep 2018 AA Accounts for a small company made up to 30 April 2017
30 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2017 AA Accounts for a small company made up to 30 April 2016
13 Sep 2017 TM01 Termination of appointment of Nicholas Eagle as a director on 6 September 2017
13 Sep 2017 PSC07 Cessation of Nicholas Eagle as a person with significant control on 6 September 2017
31 Aug 2017 AD01 Registered office address changed from 34a Main Street Garforth Leeds LS25 1AA United Kingdom to Suite 7 Seven Hills Business Centre South Street Morley Leeds LS27 8AT on 31 August 2017
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
06 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
23 Nov 2015 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 34a Main Street Garforth Leeds LS25 1AA on 23 November 2015
21 Sep 2015 SH08 Change of share class name or designation
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 1,000
11 Jul 2015 MR01 Registration of charge 095491070001, created on 26 June 2015
18 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-18
  • GBP 1