Advanced company searchLink opens in new window

WHITETAIL CLEAN ENERGY LTD

Company number 13449350

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)
07 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
21 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
06 Apr 2023 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England to 2 New Street Square London EC4A 3BZ on 6 April 2023
04 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2022 AP01 Appointment of Mr Cameron Richard James Hosie as a director on 9 September 2022
21 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
20 Jun 2022 CH01 Director's details changed for Mr Steven John Milward on 20 June 2022
12 May 2022 TM02 Termination of appointment of Deloitte Llp as a secretary on 10 June 2021
21 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 January 2022
  • GBP 120.00
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 160
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 120
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2022.
09 Feb 2022 MA Memorandum and Articles of Association
09 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2022 SH02 Sub-division of shares on 20 January 2022
04 Feb 2022 TM01 Termination of appointment of Cameron Richard James Hosie as a director on 21 January 2022
04 Feb 2022 AP01 Appointment of Mr Andrew Robert Koss as a director on 21 January 2022
04 Feb 2022 AP01 Appointment of Mr Steven John Milward as a director on 21 January 2022
10 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-10
  • GBP 100