Advanced company searchLink opens in new window

CEC3 PLC

Company number 07051849

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)
27 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2011 DS01 Application to strike the company off the register
10 Aug 2011 CERTNM Company name changed clean energy capital PLC\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-07-19
10 Aug 2011 CONNOT Change of name notice
23 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
Statement of capital on 2011-06-23
  • GBP 50,020
17 May 2011 AA01 Current accounting period extended from 20 December 2010 to 20 June 2011
09 May 2011 AA01 Current accounting period shortened from 20 December 2011 to 30 June 2011
14 Apr 2011 AA Accounts for a dormant company made up to 20 December 2009
04 Apr 2011 TM01 Termination of appointment of Anne O'connor as a director
17 Mar 2011 AA01 Current accounting period shortened from 31 December 2010 to 20 December 2009
02 Dec 2010 CH01 Director's details changed for Mr Sean Michael O'connor on 29 November 2010
30 Nov 2010 CH01 Director's details changed for Mr Sean Michael O'connor on 29 November 2010
21 Jul 2010 AD01 Registered office address changed from 1200 Century Way Thorpe Park Business Park, Colton Leeds LS15 8ZA United Kingdom on 21 July 2010
22 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
22 Jun 2010 TM01 Termination of appointment of a director
22 Jun 2010 TM02 Termination of appointment of Anne O'connor as a secretary
22 Jun 2010 AP03 Appointment of Mr Peter Anthony Hindle-Marsh as a secretary
04 Jun 2010 AA01 Current accounting period extended from 31 December 2009 to 31 December 2010
04 Jun 2010 CH01 Director's details changed for Mr Sean Michael O'connor on 4 June 2010
04 Jun 2010 CH03 Secretary's details changed
04 Jun 2010 CH01 Director's details changed for Mr Peter Anthony Hindle-Marsh on 4 June 2010
11 May 2010 AP01 Appointment of Mr Peter Anthony Hindle-Marsh as a director
04 Jan 2010 AA01 Previous accounting period shortened from 31 October 2010 to 31 December 2009
04 Jan 2010 SH01 Statement of capital following an allotment of shares on 21 December 2009
  • GBP 50,020.00