Advanced company searchLink opens in new window

COFATHEC ENERGY SERVICES LIMITED

Company number 04469600

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)
27 Mar 2006 225 Accounting reference date shortened from 31/03/06 to 31/12/05
20 Feb 2006 288a New secretary appointed;new director appointed
18 Jan 2006 288a New director appointed
18 Jan 2006 288a New director appointed
10 Jan 2006 403a Declaration of satisfaction of mortgage/charge
05 Jan 2006 CERTNM Company name changed energy services LIMITED\certificate issued on 05/01/06
05 Jan 2006 287 Registered office changed on 05/01/06 from: utility management centre mucklow hill halesowen west midlands B62 8DR
05 Jan 2006 288b Director resigned
05 Jan 2006 288b Director resigned
05 Jan 2006 288b Secretary resigned;director resigned
02 Dec 2005 288c Secretary's particulars changed;director's particulars changed
07 Nov 2005 288b Director resigned
11 Oct 2005 AA Full accounts made up to 31 March 2005
15 Jul 2005 363s Return made up to 25/06/05; full list of members
11 Jan 2005 288b Director resigned
20 Jul 2004 AA Full accounts made up to 31 March 2004
12 Jul 2004 288a New director appointed
05 Jul 2004 363s Return made up to 25/06/04; full list of members
15 Oct 2003 AA Full accounts made up to 31 March 2003
07 Oct 2003 88(2)R Ad 12/09/03--------- £ si 5099@1=5099 £ ic 1/5100
07 Oct 2003 123 Nc inc already adjusted 12/09/03
07 Oct 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Oct 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Oct 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association