Advanced company searchLink opens in new window

VEOLIA ENERGY CLEANPOWER TWO UK LIMITED

Company number 04171447

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)
11 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
13 Feb 2017 TM01 Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017
07 Feb 2017 600 Appointment of a voluntary liquidator
07 Feb 2017 4.70 Declaration of solvency
07 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
19 Jan 2017 AD01 Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017
04 Aug 2016 TM01 Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016
14 Jun 2016 AA Full accounts made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 280,000
24 Sep 2015 CH01 Director's details changed for Mr David Mark Thompson on 23 September 2015
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2015 AA Full accounts made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 280,000
16 Dec 2014 CERTNM Company name changed dalkia cleanpower two LTD\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
16 Dec 2014 CONNOT Change of name notice
02 Dec 2014 TM02 Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014
02 Dec 2014 AP03 Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014
08 Aug 2014 AA Full accounts made up to 31 December 2013
31 Jul 2014 AD01 Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014
30 Jul 2014 TM01 Termination of appointment of Cecilia Marie-Louise Tejedor as a director on 30 July 2014
30 Jul 2014 AP01 Appointment of Mr David Mark Thompson as a director on 30 July 2014
21 Jul 2014 AP01 Appointment of Ms Cecilia Marie-Louise Tejedor as a director on 7 July 2014
30 Jun 2014 TM01 Termination of appointment of Kevin Korengold as a director
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 280,000