(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cale House Station Road Wincanton BA9 9FE England on 2023/11/06 to Harston Mill Royston Road Harston Cambridge CB22 7GG
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, October 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 23rd, September 2023
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on 2023/05/31
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/05/15
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2023/01/27.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/01/27.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 3rd, October 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2022/05/15
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2022/05/13
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 6th, January 2022
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on 2021/10/10
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021/10/07
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England on 2021/10/07 to Cale House Station Road Wincanton BA9 9FE
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/15
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 5th, February 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2020/05/15
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 29th, April 2020
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, December 2019
| resolution
|
Free Download
(32 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/11/15
filed on: 2nd, December 2019
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 14th, June 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2019/05/15
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 4th, October 2018
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2018/05/15
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/02/19.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/02/09
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 25th, September 2017
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates 2017/05/15
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(33 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/15
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/06/21.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/06/21
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/06/21.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/06/21
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed corac energy technologies LIMITEDcertificate issued on 27/05/16
filed on: 27th, May 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, May 2016
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/03/01.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/02/01
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/02/01.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Technology Centre 683-685 Stirling Road Slough Berkshire SL1 4st on 2015/09/24 to A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 30th, June 2015
| accounts
|
Free Download
(33 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/15
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2015/02/01
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 2015/02/01, company appointed a new person to the position of a secretary
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/09/01
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/15
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2013/12/31
filed on: 20th, May 2014
| accounts
|
Free Download
(33 pages)
|
(TM01) Director's appointment terminated on 2014/03/13
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/08/05.
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/06/19.
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On 2013/06/12, company appointed a new person to the position of a secretary
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/15
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2013/02/04
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, October 2012
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 15th, May 2012
| incorporation
|
Free Download
(21 pages)
|
(AA01) Current accounting period shortened to 2012/12/31, originally was 2013/05/31.
filed on: 15th, May 2012
| accounts
|
Free Download
(1 page)
|