Advanced company searchLink opens in new window

CONSTELLATION ENERGY COMMODITIES GROUP LIMITED

Company number 05109213

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)
21 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
12 Feb 2016 4.68 Liquidators' statement of receipts and payments to 18 December 2015
05 Feb 2015 4.68 Liquidators' statement of receipts and payments to 18 December 2014
03 Jan 2014 4.70 Declaration of solvency
03 Jan 2014 600 Appointment of a voluntary liquidator
03 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
26 Sep 2013 AA01 Previous accounting period shortened from 28 December 2012 to 27 December 2012
24 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1
10 Sep 2012 AA Full accounts made up to 31 December 2011
25 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
17 Nov 2010 TM01 Termination of appointment of Stuart Rubenstein as a director
17 Nov 2010 AP01 Appointment of Bryan Paul Wright as a director
19 Jul 2010 TM01 Termination of appointment of Martin Hunter as a director
01 Jul 2010 AA Full accounts made up to 31 December 2009
23 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
12 Apr 2010 AD01 Registered office address changed from 7Th Floor 61 Aldwych London WC2B 4AE United Kingdom on 12 April 2010
06 Nov 2009 AA Full accounts made up to 31 December 2008
29 Jul 2009 363a Return made up to 22/04/09; full list of members
21 Jan 2009 288b Appointment terminated director george persky
25 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Nov 2008 AA Full accounts made up to 31 December 2007
25 Jul 2008 287 Registered office changed on 25/07/2008 from 10 upper bank street london E14 5JJ