Advanced company searchLink opens in new window

ALKANE ENERGY CM HOLDINGS LIMITED

Company number 10001252

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-10-28
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 2
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