Advanced company searchLink opens in new window

CI III LOSTOCK EFW LIMITED

Company number 11010216

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)
09 Nov 2020 AA Full accounts made up to 31 December 2019
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 51,282,431
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 51,282,431
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 26,177,841
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 26,177,841
25 Feb 2020 CH01 Director's details changed for Mr Mark Newbery on 24 February 2020
24 Feb 2020 CH01 Director's details changed for Mr Timothy John Forrest on 24 February 2020
24 Feb 2020 AD01 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on 24 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Mark Newbery on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Soren Toftgaard on 12 February 2020
12 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 21,362,704
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 21,362,704
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 17,356,602
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 17,356,602
13 Aug 2019 AA Full accounts made up to 31 December 2018
11 Apr 2019 SH10 Particulars of variation of rights attached to shares
11 Apr 2019 SH10 Particulars of variation of rights attached to shares
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
02 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2019 SH08 Change of share class name or designation
28 Mar 2019 PSC05 Change of details for Lostock Efw Listco Limited as a person with significant control on 26 March 2019
28 Mar 2019 PSC02 Notification of Fcc Lostock Holdings Ltd as a person with significant control on 26 March 2019
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 13,980,000
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 13,980,000