Advanced company searchLink opens in new window

CLEAN POWER SOLUTIONS LTD

Company number 06929265

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)
25 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 12 August 2022
05 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 12 August 2021
09 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 12 August 2020
27 Jul 2020 AD01 Registered office address changed from Yorkshire House 18 Chapel Street Liverpool L3 9AG to 14 Castle Street 2nd Floor Liverpool L2 0NE on 27 July 2020
02 Sep 2019 AD01 Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2 September 2019
30 Aug 2019 LIQ02 Statement of affairs
30 Aug 2019 600 Appointment of a voluntary liquidator
30 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-13
13 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 30 November 2017
31 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
22 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
22 Jun 2018 CH01 Director's details changed for Dr Marc Robert Stanton on 10 June 2018
22 Jun 2018 CH01 Director's details changed for Mr Michael John Hough on 10 June 2018
22 Jun 2018 CH03 Secretary's details changed for Mr Michael John Hough on 10 June 2018
22 Jun 2018 PSC04 Change of details for Mr Michael John Hough as a person with significant control on 10 June 2018
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • GBP 1,000
10 Apr 2018 TM01 Termination of appointment of Simon Paul Harrington as a director on 22 March 2018
07 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
13 Jun 2017 CH01 Director's details changed for Dr Marc Robert Stanton on 10 June 2017
21 Mar 2017 MR01 Registration of charge 069292650002, created on 17 March 2017
22 Jul 2016 MR01 Registration of charge 069292650001, created on 14 July 2016