Advanced company searchLink opens in new window

CLIMATE ENERGY LIMITED

Company number 05310564

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)
05 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 28 September 2021
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 28 September 2020
23 Oct 2020 TM01 Termination of appointment of Mizanal Choudhury as a director on 15 October 2020
14 May 2020 LIQ06 Resignation of a liquidator
28 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 28 September 2019
12 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 28 September 2018
07 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 28 September 2017
08 Nov 2016 2.24B Administrator's progress report to 29 September 2016
17 Oct 2016 600 Appointment of a voluntary liquidator
29 Sep 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 Jun 2016 2.24B Administrator's progress report to 8 April 2016
05 Jan 2016 2.23B Result of meeting of creditors
29 Dec 2015 2.23B Result of meeting of creditors
15 Dec 2015 2.16B Statement of affairs with form 2.14B/2.15B
08 Dec 2015 2.17B Statement of administrator's proposal
10 Nov 2015 2.16B Statement of affairs with form 2.14B
05 Nov 2015 2.12B Appointment of an administrator
  • ANNOTATION Clarification This document is a second filing of a Form 2.12B registered on 16/10/2015
20 Oct 2015 AD01 Registered office address changed from Countrywide House Freebournes Road Witham Essex CM8 3UN to Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 20 October 2015
16 Oct 2015 2.12B Appointment of an administrator
  • ANNOTATION Clarification a Second Filed Form 2.12B was registered on 04/11/2015
19 Dec 2014 AP01 Appointment of Mr Mizanal Choudhury as a director on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of Mark Dingad Davies as a director on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of Julie Mckeown as a director on 19 December 2014
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100