Advanced company searchLink opens in new window

COMMUNITY ENERGY SOLUTIONS COMMUNITY INTEREST COMPANY

Company number 04714406

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)
14 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 21 March 2019
01 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 21 March 2018
01 Jun 2017 4.68 Liquidators' statement of receipts and payments to 21 March 2017
31 May 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Apr 2016 AD01 Registered office address changed from Blue Post Yard Blue Post Yard 21 West Row Stockton-on-Tees TS18 1DA to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 13 April 2016
03 Apr 2016 4.20 Statement of affairs with form 4.19
03 Apr 2016 600 Appointment of a voluntary liquidator
03 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22
03 Mar 2016 CH01 Director's details changed for Mrs Maria Lynne Edwards on 29 February 2016
19 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 27 March 2015 no member list
22 Jan 2015 TM01 Termination of appointment of Rebecca Louise Brown as a director on 16 January 2015
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AD01 Registered office address changed from Suite 1 Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT to Blue Post Yard Blue Post Yard 21 West Row Stockton-on-Tees TS18 1DA on 23 September 2014
12 Aug 2014 AP01 Appointment of Ms Karen Elizabeth Hindhaugh as a director on 6 August 2014
23 Apr 2014 AR01 Annual return made up to 27 March 2014 no member list
24 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2014 TM01 Termination of appointment of Hilary Armstrong as a director
13 Feb 2014 TM01 Termination of appointment of David Gill as a director
05 Feb 2014 TM01 Termination of appointment of Elaine Snaith as a director
06 Nov 2013 AD01 Registered office address changed from Suite 1 Tedco Business Centre Viking Industrial Park Jarrow Tyne & Wear NE32 3DT England on 6 November 2013
14 Oct 2013 AP01 Appointment of Mr Hugh Henry Lang as a director
31 May 2013 AR01 Annual return made up to 27 March 2013 no member list