Climate Energy Holdings Ltd was registered on 12 June 2009 with its registered office in London, it's status at Companies House is "Liquidation". The company has 2 directors listed as Dewbury, Nigel Paul, Dickinson, Carl in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEWBURY, Nigel Paul | 17 July 2009 | 20 August 2010 | 1 |
DICKINSON, Carl | 12 June 2009 | 17 July 2009 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 28 November 2016 | |
RESOLUTIONS - N/A | 25 November 2016 | |
4.20 - N/A | 25 November 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 November 2016 | |
AR01 - Annual Return | 25 July 2016 | |
AA - Annual Accounts | 24 February 2016 | |
TM01 - Termination of appointment of director | 04 November 2015 | |
AD01 - Change of registered office address | 13 October 2015 | |
TM01 - Termination of appointment of director | 09 October 2015 | |
AR01 - Annual Return | 14 July 2015 | |
SH01 - Return of Allotment of shares | 08 July 2015 | |
RESOLUTIONS - N/A | 22 May 2015 | |
SH01 - Return of Allotment of shares | 13 May 2015 | |
CH01 - Change of particulars for director | 15 January 2015 | |
TM02 - Termination of appointment of secretary | 15 January 2015 | |
AP01 - Appointment of director | 19 December 2014 | |
TM01 - Termination of appointment of director | 19 December 2014 | |
AA - Annual Accounts | 08 October 2014 | |
SH03 - Return of purchase of own shares | 06 August 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA01 - Change of accounting reference date | 29 April 2014 | |
SH01 - Return of Allotment of shares | 04 September 2013 | |
SH01 - Return of Allotment of shares | 12 August 2013 | |
SH01 - Return of Allotment of shares | 12 August 2013 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 09 May 2013 | |
SH01 - Return of Allotment of shares | 11 April 2013 | |
CH01 - Change of particulars for director | 04 April 2013 | |
CH01 - Change of particulars for director | 04 April 2013 | |
CH01 - Change of particulars for director | 04 April 2013 | |
CH03 - Change of particulars for secretary | 04 April 2013 | |
RESOLUTIONS - N/A | 15 October 2012 | |
RESOLUTIONS - N/A | 15 October 2012 | |
SH01 - Return of Allotment of shares | 15 October 2012 | |
SH01 - Return of Allotment of shares | 15 October 2012 | |
AR01 - Annual Return | 30 August 2012 | |
AA - Annual Accounts | 01 June 2012 | |
SH01 - Return of Allotment of shares | 01 November 2011 | |
AUD - Auditor's letter of resignation | 07 June 2011 | |
AR01 - Annual Return | 19 May 2011 | |
SH06 - Notice of cancellation of shares | 11 May 2011 | |
SH03 - Return of purchase of own shares | 11 May 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AD01 - Change of registered office address | 31 August 2010 | |
AP01 - Appointment of director | 31 August 2010 | |
TM01 - Termination of appointment of director | 31 August 2010 | |
SH01 - Return of Allotment of shares | 28 July 2010 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
SH01 - Return of Allotment of shares | 23 April 2010 | |
MG01 - Particulars of a mortgage or charge | 10 November 2009 | |
288a - Notice of appointment of directors or secretaries | 26 August 2009 | |
288a - Notice of appointment of directors or secretaries | 05 August 2009 | |
RESOLUTIONS - N/A | 29 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 July 2009 | |
123 - Notice of increase in nominal capital | 29 July 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 July 2009 | |
225 - Change of Accounting Reference Date | 29 July 2009 | |
287 - Change in situation or address of Registered Office | 29 July 2009 | |
288b - Notice of resignation of directors or secretaries | 29 July 2009 | |
288b - Notice of resignation of directors or secretaries | 29 July 2009 | |
288a - Notice of appointment of directors or secretaries | 29 July 2009 | |
288a - Notice of appointment of directors or secretaries | 29 July 2009 | |
NEWINC - New incorporation documents | 12 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 November 2009 | Outstanding |
N/A |