CHC ENERGY LIMITED: Filings
Overview
| Company Name | CHC ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09261657 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CHC 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 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 10 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||||||
Appointment of Mr James Michael Luke as a director on Mar 28, 2017 | 2 pages | AP01 | ||||||||||||||
Current accounting period extended from Oct 31, 2016 to Apr 30, 2017 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from Sixth Floor 23 Savile Row London W1S 2ET to 42 Upper Berkeley Street London W1H 5QL on Mar 28, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 13, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 31, 2015 | 16 pages | AA | ||||||||||||||
Termination of appointment of Alistair Charles Walter Williams as a director on Jun 15, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CERT8A | ||||||||||||||
Statement of capital following an allotment of shares on Nov 03, 2014
| 3 pages | SH01 | ||||||||||||||
Trading certificate for a public company | 3 pages | SH50 | ||||||||||||||
Termination of appointment of Norose Company Secretarial Services Limited as a director on Oct 13, 2014 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Clive Weston as a director on Oct 13, 2014 | 2 pages | TM01 | ||||||||||||||
Appointment of Jacob Broehuijsen as a director on Oct 13, 2014 | 4 pages | AP01 | ||||||||||||||
Appointment of Jivko Atanassov Savov as a director on Oct 13, 2014 | 4 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Appointment of Alistair Charles Walter Williams as a director on Oct 13, 2014 | 3 pages | AP01 | ||||||||||||||
Registered office address changed from 23 Savile Row London W15 2ET United Kingdom to Sixth Floor 23 Savile Row London W1S 2ET on Oct 15, 2014 | 1 pages | AD01 | ||||||||||||||
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