(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-04-29
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 6th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-04-29
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-04-29
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 19th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020-04-29
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 10th, February 2020
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2019-04-29
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 3rd, December 2018
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Ship Canal House 98 King Street Manchester M2 4WU. Change occurred on 2018-06-12. Company's previous address: Rational House 64 Bridge Street Manchester M3 3BN.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-29
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 28th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017-04-29
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 20th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-29
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-29
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-05-26: 100.00 GBP
capital
|
|
(CH01) On 2010-04-29 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-04-29 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010-04-29 secretary's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed c&f green energy services LIMITEDcertificate issued on 17/02/15
filed on: 17th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 13th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-29
filed on: 16th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-05-16: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 1st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-29
filed on: 27th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 30th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2012-04-30 to 2011-12-31
filed on: 22nd, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-29
filed on: 8th, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2012-04-29 secretary's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 31st, January 2012
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed c&f green energy (uk) LIMITEDcertificate issued on 28/12/11
filed on: 28th, December 2011
| change of name
|
Free Download
(4 pages)
|
(RES15) Company name change resolution on 2011-12-15
change of name
|
|
(CONNOT) Change of name notice
filed on: 28th, December 2011
| change of name
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 7 Strode Business Centre Plymouth Devon PL7 4JN on 2011-09-09
filed on: 9th, September 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-29
filed on: 9th, September 2011
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2011
| gazette
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2010-11-09) of a secretary
filed on: 9th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-11-08
filed on: 8th, November 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2010-11-08
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-11-08
filed on: 8th, November 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-11-08
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, April 2010
| incorporation
|
Free Download
(18 pages)
|