Advanced company searchLink opens in new window

CLEAN ENERGY LTD

Company number 07479084

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2019 DS01 Application to strike the company off the register
18 Feb 2019 AA Unaudited abridged accounts made up to 31 December 2018
29 Dec 2018 CS01 Confirmation statement made on 29 December 2018 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
30 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with no updates
10 Nov 2017 CH01 Director's details changed for Mr Alan Rogers on 17 February 2017
10 Nov 2017 PSC04 Change of details for Mr Alan Rogers as a person with significant control on 17 February 2017
10 Nov 2017 AD02 Register inspection address has been changed from 12 Chatham Park Bath BA2 6JR England to 149 Llancayo Street Bargoed CF81 8TF
10 Nov 2017 AD04 Register(s) moved to registered office address 149 Llancayo Street Bargoed CF81 8TF
10 Nov 2017 AD01 Registered office address changed from The Innovation Centre Carpenter House Broad Quay Bath Avon BA1 1UD to 149 Llancayo Street Bargoed CF81 8TF on 10 November 2017
17 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,600
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,600
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 1,000
20 Oct 2014 MA Memorandum and Articles of Association
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
14 Jan 2014 AD02 Register inspection address has been changed from 48 Minster Way Bath BA2 6RJ England
04 Dec 2013 TM01 Termination of appointment of Bryan Wilson as a director