Advanced company searchLink opens in new window

BLACKROCK NEW ENERGY INVESTMENT TRUST PLC

Company number 04072831

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)
15 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
22 May 2019 LIQ03 Liquidators' statement of receipts and payments to 13 February 2019
02 May 2018 LIQ03 Liquidators' statement of receipts and payments to 13 February 2018
02 May 2017 4.68 Liquidators' statement of receipts and payments to 13 February 2017
15 Apr 2016 4.68 Liquidators' statement of receipts and payments to 13 February 2016
23 Sep 2015 4.40 Notice of ceasing to act as a voluntary liquidator
23 Sep 2015 600 Appointment of a voluntary liquidator
26 Apr 2015 4.68 Liquidators' statement of receipts and payments to 13 February 2015
26 Feb 2014 TM01 Termination of appointment of Simon Batey as a director
26 Feb 2014 TM01 Termination of appointment of John Roberts as a director
26 Feb 2014 TM01 Termination of appointment of James Skea as a director
26 Feb 2014 TM01 Termination of appointment of Mark O'hare as a director
24 Feb 2014 AD01 Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL on 24 February 2014
24 Feb 2014 AD02 Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
21 Feb 2014 4.70 Declaration of solvency
21 Feb 2014 600 Appointment of a voluntary liquidator
21 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Feb 2014 SH02 Statement of capital on 3 February 2014
  • GBP 12,206,005.79
13 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 12,206,005.79
12 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jan 2014 AA Full accounts made up to 31 October 2013
12 Nov 2013 SH02 Statement of capital on 4 November 2013
  • GBP 12,205,540.83
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 7 November 2013
  • GBP 12,205,540.83
24 Oct 2013 SH05 Statement of capital on 24 October 2013
  • GBP 12,205,422.87
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 18 October 2013