- Company Overview for LOSTOCK EFW LISTCO LIMITED (11714504)
- Filing history for LOSTOCK EFW LISTCO LIMITED (11714504)
- People for LOSTOCK EFW LISTCO LIMITED (11714504)
- More for LOSTOCK EFW LISTCO LIMITED (11714504)
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) |
---|---|---|---|
31 Mar 2023 | PSC07 | Cessation of Ci Iii Lostock Efw Holding Limited as a person with significant control on 6 December 2018 | |
10 Feb 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
05 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
08 Aug 2022 | PSC05 | Change of details for Ci Iii Lostock Efw Holding Limited as a person with significant control on 22 February 2021 | |
01 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 21 January 2022
|
|
17 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
15 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 28 October 2021
|
|
11 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 27 September 2021
|
|
01 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Oct 2021 | TM01 | Termination of appointment of Soren Toftgaard as a director on 28 September 2021 | |
30 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 26 July 2021
|
|
29 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 24 June 2021
|
|
31 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 17 March 2021
|
|
01 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 18 February 2021
|
|
22 Feb 2021 | AD01 | Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG on 22 February 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
23 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
05 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 23 October 2020
|
|
26 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2020
|
|
25 Feb 2020 | CH01 | Director's details changed for Mr Mark Newbery on 24 February 2020 | |
24 Feb 2020 | CH01 | Director's details changed for Mr Ronnie Bonnar on 24 February 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on 24 February 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
06 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|