Advanced company searchLink opens in new window

CLOSER2 ALTERNATIVE ENERGY LIMITED

Company number 07546280

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2016 DS01 Application to strike the company off the register
09 Aug 2016 TM01 Termination of appointment of Philip James Nelson as a director on 9 June 2016
16 Jun 2016 AA Full accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
02 Oct 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
22 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2015 TM01 Termination of appointment of Roger Patrick Flynn as a director on 19 December 2014
09 Dec 2014 AD01 Registered office address changed from George House Herald Avenue Coventry Business Park Coventry CV5 6UB to Suite 17, Exhibition House Addison Bridge Place London W14 8XP on 9 December 2014
27 Aug 2014 MR04 Satisfaction of charge 1 in full
25 Jun 2014 AA Full accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
03 Jul 2013 AA Full accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
27 Mar 2013 TM01 Termination of appointment of John Price as a director
28 Jun 2012 AD01 Registered office address changed from Maen Rock Farm Jobswater Penryn Cornwall TR10 9BT United Kingdom on 28 June 2012
13 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
21 May 2012 SH01 Statement of capital following an allotment of shares on 12 April 2011
  • GBP 100.00
23 Apr 2012 TM01 Termination of appointment of Daniel O'connell as a director
05 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
09 Jun 2011 TM01 Termination of appointment of Philip Soar as a director
09 May 2011 AP01 Appointment of Mr John Richard Price as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 09/05/2011
09 May 2011 AP01 Appointment of Mr John Richard Price as a director