Advanced company searchLink opens in new window

CLEAN TECH ASSETS LIMITED

Company number 02398784

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 WU07 Progress report in a winding up by the court
11 Jan 2024 WU07 Progress report in a winding up by the court
10 Jan 2024 WU07 Progress report in a winding up by the court
17 Feb 2021 WU07 Progress report in a winding up by the court
17 Feb 2020 WU07 Progress report in a winding up by the court
04 Feb 2019 AD01 Registered office address changed from C/O Live Recoveries, Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB England to Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 4 February 2019
31 Jan 2019 WU04 Appointment of a liquidator
31 Jan 2019 COCOMP Order of court to wind up
12 Nov 2018 CVA4 Notice of completion of voluntary arrangement
25 Oct 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2018
20 Jun 2017 AD02 Register inspection address has been changed from 37 Billing Road Northampton NN1 5DQ England to C/O Live Recoveries, Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB
17 Jun 2017 1.1 Notice to Registrar of companies voluntary arrangement taking effect
20 Apr 2017 CH01 Director's details changed for Mr Timothy Edward Baldwin on 20 April 2017
01 Apr 2017 AD01 Registered office address changed from 37 Billing Road Northampton NN1 5DQ England to C/O Live Recoveries, Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 1 April 2017
19 Jan 2017 AP01 Appointment of Miss Karolina Pietka as a director on 27 December 2016
16 Jan 2017 AR01 Annual return made up to 16 June 2016 with bulk list of shareholders
Statement of capital on 2017-01-16
  • GBP 8,080,087.56
26 Sep 2016 AD02 Register inspection address has been changed from C/O Capita Irg Plc 34 Beckenham Road Beckenham Kent BR3 4TU England to 37 Billing Road Northampton NN1 5DQ
13 Sep 2016 TM01 Termination of appointment of Christopher Kenneth Foster as a director on 26 August 2016
13 Sep 2016 AD04 Register(s) moved to registered office address 37 Billing Road Northampton NN1 5DQ
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 8,081,571.26
04 Apr 2016 MAR Re-registration of Memorandum and Articles
04 Apr 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
04 Apr 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Apr 2016 RR02 Re-registration from a public company to a private limited company
08 Mar 2016 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016