CLEAN ENERGIES PROJECT MANAGEMENT PLC
Company number 09589374
- Company Overview for CLEAN ENERGIES PROJECT MANAGEMENT PLC (09589374)
- Filing history for CLEAN ENERGIES PROJECT MANAGEMENT PLC (09589374)
- People for CLEAN ENERGIES PROJECT MANAGEMENT PLC (09589374)
- Insolvency for CLEAN ENERGIES PROJECT MANAGEMENT PLC (09589374)
- More for CLEAN ENERGIES PROJECT MANAGEMENT PLC (09589374)
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 Dec 2024 | WU07 | Progress report in a winding up by the court | |
10 Dec 2023 | WU07 | Progress report in a winding up by the court | |
28 Mar 2023 | WU14 | Notice of removal of liquidator by court | |
28 Mar 2023 | WU07 | Progress report in a winding up by the court | |
28 Dec 2022 | WU04 | Appointment of a liquidator | |
29 Apr 2022 | WU04 | Appointment of a liquidator | |
09 Jan 2022 | WU14 | Notice of removal of liquidator by court | |
14 Dec 2021 | WU07 | Progress report in a winding up by the court | |
10 Jul 2021 | AD01 | Registered office address changed from 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 10 July 2021 | |
25 Jan 2021 | WU07 | Progress report in a winding up by the court | |
08 Dec 2020 | WU14 | Notice of removal of liquidator by court | |
12 Dec 2019 | WU07 | Progress report in a winding up by the court | |
29 Oct 2018 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 29 October 2018 | |
25 Oct 2018 | WU04 | Appointment of a liquidator | |
03 Sep 2018 | COCOMP | Order of court to wind up | |
29 Aug 2018 | COCOMP | Order of court to wind up | |
06 Aug 2018 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 6 August 2018 | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2018 | AD01 | Registered office address changed from Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR England to 27 Old Gloucester Street London WC1N 3AX on 14 February 2018 | |
30 Jan 2018 | AP01 | Appointment of John Mailer as a director on 11 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of John Ian Mailer as a director on 10 November 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR on 18 September 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 |