CLOSER2 ALTERNATIVE ENERGY LIMITED: Filings
Overview
| Company Name | CLOSER2 ALTERNATIVE ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07546280 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CLOSER2 ALTERNATIVE ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Philip James Nelson as a director on Jun 09, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Roger Patrick Flynn as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from George House Herald Avenue Coventry Business Park Coventry CV5 6UB to Suite 17, Exhibition House Addison Bridge Place London W14 8XP on Dec 09, 2014 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of John Price as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Maen Rock Farm Jobswater Penryn Cornwall TR10 9BT United Kingdom* on Jun 28, 2012 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 12, 2011
| 4 pages | SH01 | ||||||||||
Termination of appointment of Daniel O'connell as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 11 pages | AR01 | ||||||||||
Termination of appointment of Philip Soar as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr John Richard Price as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr John Richard Price as a director | 2 pages | AP01 | ||||||||||
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