Advanced company searchLink opens in new window

COFATHEC ENERGY LIMITED

Company number 05471846

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)
09 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
30 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 2 November 2021
05 Dec 2020 AD01 Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to 30 Finsbury Square London EC2A 1AG on 5 December 2020
02 Dec 2020 600 Appointment of a voluntary liquidator
02 Dec 2020 LIQ01 Declaration of solvency
02 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-03
01 Sep 2020 AP01 Appointment of Andrew Martin Pollins as a director on 1 September 2020
01 Sep 2020 TM01 Termination of appointment of Simon David Pinnell as a director on 31 August 2020
16 Jul 2020 CS01 Confirmation statement made on 6 June 2020 with updates
27 Feb 2020 SH20 Statement by Directors
27 Feb 2020 SH19 Statement of capital on 27 February 2020
  • GBP 1
27 Feb 2020 CAP-SS Solvency Statement dated 26/02/20
27 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 26/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 5,001
23 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
13 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
17 Jan 2018 AP01 Appointment of Mr Simon David Pinnell as a director on 1 January 2018
17 Jan 2018 TM01 Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018
17 Jan 2018 TM01 Termination of appointment of Gary Proctor as a director on 9 January 2018
12 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
23 May 2017 AA Accounts for a dormant company made up to 31 December 2016