Advanced company searchLink opens in new window

CERAMIC FUEL CELLS (EUROPE) LIMITED

Company number 05192743

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)
24 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2016 4.68 Liquidators' statement of receipts and payments to 15 March 2016
24 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Apr 2015 AD01 Registered office address changed from The Manor House Howberry Park Wallingford Oxfordshire OX10 8BA to 1 More London Place London SE1 2AF on 19 April 2015
13 Apr 2015 600 Appointment of a voluntary liquidator
13 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-16
13 Apr 2015 4.20 Statement of affairs with form 4.19
31 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Winding up order 16/03/2015
28 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12,726,001
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 12,726,001
04 Apr 2014 AA Full accounts made up to 30 June 2013
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 11,426,001
21 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 6,706,001
21 Aug 2013 TM01 Termination of appointment of Nevill Sherburn as a director
19 Aug 2013 AD01 Registered office address changed from the Manor House Howberry Park Wallingford Oxfordshire OX10 8BA United Kingdom on 19 August 2013
19 Aug 2013 AD01 Registered office address changed from Unit 8 Candy Park Hardknott Road Bromborough CH62 3QB on 19 August 2013
31 Jul 2013 TM01 Termination of appointment of Nevill Sherburn as a director
08 Apr 2013 AA Full accounts made up to 30 June 2012
31 Dec 2012 TM01 Termination of appointment of Brendan Dow as a director
07 Nov 2012 TM02 Termination of appointment of Andrew Neilson as a secretary
07 Nov 2012 AP03 Appointment of Mr Folkert De Vries as a secretary
19 Sep 2012 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 6,706,001
14 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
15 Jun 2012 AA Full accounts made up to 30 June 2011
16 Aug 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 2,836,001