CLOSER2 ALTERNATIVE ENERGY LIMITED: Filings

  • Overview

    Company NameCLOSER2 ALTERNATIVE ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07546280
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CLOSER2 ALTERNATIVE ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Philip James Nelson as a director on Jun 09, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Roger Patrick Flynn as a director on Dec 19, 2014

    1 pagesTM01

    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 pagesAD01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Mar 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Mar 01, 2013 with full list of shareholders

    8 pagesAR01

    Termination of appointment of John Price as a director

    1 pagesTM01

    Registered office address changed from * Maen Rock Farm Jobswater Penryn Cornwall TR10 9BT United Kingdom* on Jun 28, 2012

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2011

    9 pagesAA

    Statement of capital following an allotment of shares on Apr 12, 2011

    • Capital: GBP 100.00
    4 pagesSH01

    Termination of appointment of Daniel O'connell as a director

    2 pagesTM01

    Annual return made up to Mar 01, 2012 with full list of shareholders

    11 pagesAR01

    Termination of appointment of Philip Soar as a director

    1 pagesTM01

    Appointment of Mr John Richard Price as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    May 16, 2012The document is a duplicate of AP01 registered on 09/05/2011

    Appointment of Mr John Richard Price as a director

    2 pagesAP01

    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