- Company Overview for ALKANE ENERGY CM HOLDINGS LIMITED (10001252)
- Filing history for ALKANE ENERGY CM HOLDINGS LIMITED (10001252)
- People for ALKANE ENERGY CM HOLDINGS LIMITED (10001252)
- Charges for ALKANE ENERGY CM HOLDINGS LIMITED (10001252)
- Insolvency for ALKANE ENERGY CM HOLDINGS LIMITED (10001252)
- More for ALKANE ENERGY CM HOLDINGS LIMITED (10001252)
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) |
---|---|---|---|
03 Jan 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2023 | |
07 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2022 | |
29 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2021 | |
29 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2021 | LIQ10 | Removal of liquidator by court order | |
21 Jan 2021 | LIQ01 | Declaration of solvency | |
30 Nov 2020 | AD01 | Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ United Kingdom to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 30 November 2020 | |
13 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 28 October 2020
|
|
13 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
30 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Keith Alan Reid as a director on 23 April 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Michael Damien Holton as a director on 1 March 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
19 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
29 May 2018 | PSC05 | Change of details for Alkane Energy Limited as a person with significant control on 18 May 2018 | |
16 May 2018 | AD01 | Registered office address changed from Edwinstowe House High Street Edwinstowe Nottinghamshire NG21 9PR United Kingdom to First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ on 16 May 2018 | |
09 May 2018 | AP03 | Appointment of Jacqueline Long as a secretary on 3 May 2018 | |
25 Apr 2018 | AP01 | Appointment of James Huxley Milne as a director on 11 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Paul Thomas Hardman Jenkinson as a director on 11 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Brian Jackson as a director on 11 April 2018 | |
20 Apr 2018 | AP01 | Appointment of Stephen Shane Pickering as a director on 11 April 2018 | |
20 Apr 2018 | AP01 | Appointment of Michael Damien Holton as a director on 11 April 2018 |