COMPLETE ENERGY SOLUTIONS LTD: Filings
Overview
Company Name | COMPLETE ENERGY SOLUTIONS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04652924 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for COMPLETE ENERGY SOLUTIONS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Termination of appointment of Colin John Lynch as a director on Nov 17, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Derek George Ford as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Ship Canal House 98 King Street Manchester M2 4WU | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Ship Canal House 98 King Street Manchester M2 4WU | 2 pages | AD02 | ||||||||||
Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to 1 More London Place London SE1 2AF on Apr 14, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Termination of appointment of John Mcmorrow as a director on Sep 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nathan Rhodes Schofield as a director on Aug 17, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Colin John Lynch on May 01, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Energy Assets Utilities Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr John Mcmorrow on Nov 21, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Change of details for Future Energy Group Ltd as a person with significant control on Feb 01, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 046529240003 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT to Ship Canal House 98 King Street Manchester M2 4WU on May 14, 2018 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Barry Rhodes Schofield as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0