Advanced company searchLink opens in new window

CENTRE FOR SUSTAINABLE ENGINEERING LIMITED

Company number 04923830

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2022 DS01 Application to strike the company off the register
24 Feb 2022 CH03 Secretary's details changed for Mr Christopher Hugh Murray on 23 February 2022
24 Feb 2022 CH03 Secretary's details changed for Mr Christopher Hugh Murray on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Christopher Hugh Murray on 23 February 2022
10 Feb 2022 MR04 Satisfaction of charge 1 in full
26 Nov 2021 CH03 Secretary's details changed for Mr Christopher Hugh Murray on 25 November 2021
25 Nov 2021 AD01 Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 25 November 2021
23 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Oct 2021 AD02 Register inspection address has been changed from 25 Alfric Square Peterborough PE2 7JP England to Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB
14 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
14 Oct 2021 AD04 Register(s) moved to registered office address Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB
14 Oct 2021 PSC04 Change of details for Mr Christopher Hugh Murray as a person with significant control on 1 October 2021
14 Oct 2021 PSC07 Cessation of John Colin Leslie Cox as a person with significant control on 18 April 2021
14 Oct 2021 TM01 Termination of appointment of John Colin Leslie Cox as a director on 18 April 2021
25 Jan 2021 AA Micro company accounts made up to 31 March 2020
13 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Oct 2019 CH01 Director's details changed for Mr Christopher Hugh Murray on 1 July 2017
17 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
23 Apr 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
08 Dec 2017 AA Micro company accounts made up to 31 March 2017