CHC ENERGY LIMITED: Filings

  • Overview

    Company NameCHC ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09261657
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CHC 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

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    10 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Appointment of Mr James Michael Luke as a director on Mar 28, 2017

    2 pagesAP01

    Current accounting period extended from Oct 31, 2016 to Apr 30, 2017

    1 pagesAA01

    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 pagesAD01

    Confirmation statement made on Oct 13, 2016 with updates

    5 pagesCS01

    Full accounts made up to Oct 31, 2015

    16 pagesAA

    Termination of appointment of Alistair Charles Walter Williams as a director on Jun 15, 2015

    1 pagesTM01

    Annual return made up to Oct 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 50,000
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Nov 05, 2014Clarification Second filed AP01 for Jivko Savov

    legacy

    1 pagesCERT8A

    Statement of capital following an allotment of shares on Nov 03, 2014

    • Capital: GBP 50,000
    3 pagesSH01

    Trading certificate for a public company

    3 pagesSH50

    Termination of appointment of Norose Company Secretarial Services Limited as a director on Oct 13, 2014

    2 pagesTM01

    Termination of appointment of Clive Weston as a director on Oct 13, 2014

    2 pagesTM01

    Appointment of Jacob Broehuijsen as a director on Oct 13, 2014

    4 pagesAP01

    Appointment of Jivko Atanassov Savov as a director on Oct 13, 2014

    4 pagesAP01
    Annotations
    DateAnnotation
    Nov 05, 2014Clarification A second filed AP01 was registered on 05/11/2014

    Appointment of Alistair Charles Walter Williams as a director on Oct 13, 2014

    3 pagesAP01

    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 pagesAD01

    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