Advanced company searchLink opens in new window

CLIMATE ENERGY HOLDINGS LIMITED

Company number 06933138

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)
15 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 14 November 2019
19 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 14 November 2018
15 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 14 November 2017
28 Nov 2016 AD01 Registered office address changed from C/O Adaxia Capital Partners Llp Metal Box Factory Great Guildford Street London SE1 0HS England to 2nd Floor 110 Cannon Street London EC4N 6EU on 28 November 2016
25 Nov 2016 4.20 Statement of affairs with form 4.19
25 Nov 2016 600 Appointment of a voluntary liquidator
25 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-15
25 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2,461.860302
24 Feb 2016 AA Full accounts made up to 31 December 2014
04 Nov 2015 TM01 Termination of appointment of Mark Dingad Davies as a director on 6 October 2015
13 Oct 2015 AD01 Registered office address changed from Countrywide House Freebournes Road Witham Essex CM8 3UN to C/O Adaxia Capital Partners Llp Metal Box Factory Great Guildford Street London SE1 0HS on 13 October 2015
09 Oct 2015 TM01 Termination of appointment of Stephen John Mundy as a director on 7 October 2015
14 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2,461.860302
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 2,461.860302
22 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 May 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 2,461.86
15 Jan 2015 CH01 Director's details changed for Mr Steven Mundy on 19 December 2014
15 Jan 2015 TM02 Termination of appointment of Julie Mckeown as a secretary on 19 December 2014
19 Dec 2014 AP01 Appointment of Mr Steven Mundy as a director on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of Julie Mckeown as a director on 19 December 2014
08 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
06 Aug 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 21
15 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,125.17