- Company Overview for CABOT ENERGY LIMITED (02933545)
- Filing history for CABOT ENERGY LIMITED (02933545)
- People for CABOT ENERGY LIMITED (02933545)
- Charges for CABOT ENERGY LIMITED (02933545)
- Insolvency for CABOT ENERGY LIMITED (02933545)
- More for CABOT ENERGY LIMITED (02933545)
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) |
---|---|---|---|
21 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2022 | AM23 | Notice of move from Administration to Dissolution | |
22 Jun 2022 | AM10 | Administrator's progress report | |
06 Jan 2022 | AM10 | Administrator's progress report | |
21 Oct 2021 | AM19 | Notice of extension of period of Administration | |
29 Jun 2021 | AM10 | Administrator's progress report | |
10 Feb 2021 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 029335450001 | |
25 Jan 2021 | AM06 | Notice of deemed approval of proposals | |
13 Jan 2021 | AM06 | Notice of deemed approval of proposals | |
07 Jan 2021 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
06 Jan 2021 | AM03 | Statement of administrator's proposal | |
07 Dec 2020 | AM01 | Appointment of an administrator | |
01 Dec 2020 | AD01 | Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT England to Cork Gully Llp 6 Snow Hill London EC1A 2AY on 1 December 2020 | |
25 Nov 2020 | TM02 | Termination of appointment of William James Anderson as a secretary on 23 November 2020 | |
14 Aug 2020 | PSC05 | Change of details for High Power Petroleum Llc as a person with significant control on 25 November 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
16 Jan 2020 | MAR | Re-registration of Memorandum and Articles | |
16 Jan 2020 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
16 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2020 | RR02 | Re-registration from a public company to a private limited company | |
09 Jan 2020 | CH01 | Director's details changed for Mr Petro Mychalkiw on 1 July 2019 | |
06 Jan 2020 | MR01 | Registration of charge 029335450001, created on 17 December 2019 | |
03 Jan 2020 | AP01 | Appointment of Mr Scott Hugh Aitken as a director on 20 December 2019 | |
03 Jan 2020 | TM01 | Termination of appointment of Rachel Maguire as a director on 24 December 2019 | |
03 Jan 2020 | TM01 | Termination of appointment of James David Dewar as a director on 24 December 2019 |