Advanced company searchLink opens in new window

CARRON ENERGY LIMITED

Company number 06937966

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 May 2018 PSC02 Notification of Cel Trustee Limited as a person with significant control on 8 May 2018
11 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2018 AD01 Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ to Fourth Floor 2 Kingsway Cardiff CF10 3FD on 26 February 2018
29 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
06 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 45
05 Apr 2016 AP01 Appointment of Mrs Teresa Fraser as a director on 5 April 2016
08 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
07 Dec 2015 SH06 Cancellation of shares. Statement of capital on 12 November 2015
  • GBP 45
07 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Disapp;ication of article 23 in relation to purchase 12/11/2015
07 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2015 SH03 Purchase of own shares.
12 Nov 2015 TM01 Termination of appointment of Alexander Scott Lambie as a director on 12 November 2015
18 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
15 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
25 Nov 2014 CH01 Director's details changed for Mr Alexander Scott Lambie on 25 November 2014
05 Aug 2014 MR04 Satisfaction of charge 1 in full
20 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
19 Mar 2014 AA Group of companies' accounts made up to 31 March 2013
10 Jul 2013 CH01 Director's details changed for Mr Matthew Tucker on 10 July 2013
28 Jun 2013 CH01 Director's details changed for Alastair Douglas Fraser on 28 June 2013
28 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
27 Jun 2013 AD02 Register inspection address has been changed from Ground Floor, Tuscan House S. Beck Court Cardiff Gate Business Park Cardiff CF23 8RP
27 Jun 2013 CH01 Director's details changed for Mr Alexander Scott Lambie on 25 June 2013