Advanced company searchLink opens in new window

CLEAN ENERGIES PROJECT MANAGEMENT PLC

Company number 09589374

Filter by category

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)
10 Dec 2023 WU07 Progress report in a winding up by the court
28 Mar 2023 WU14 Notice of removal of liquidator by court
28 Mar 2023 WU07 Progress report in a winding up by the court
28 Dec 2022 WU04 Appointment of a liquidator
29 Apr 2022 WU04 Appointment of a liquidator
09 Jan 2022 WU14 Notice of removal of liquidator by court
14 Dec 2021 WU07 Progress report in a winding up by the court
10 Jul 2021 AD01 Registered office address changed from 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 10 July 2021
25 Jan 2021 WU07 Progress report in a winding up by the court
08 Dec 2020 WU14 Notice of removal of liquidator by court
12 Dec 2019 WU07 Progress report in a winding up by the court
29 Oct 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 29 October 2018
25 Oct 2018 WU04 Appointment of a liquidator
03 Sep 2018 COCOMP Order of court to wind up
29 Aug 2018 COCOMP Order of court to wind up
06 Aug 2018 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 6 August 2018
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2018 AD01 Registered office address changed from Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR England to 27 Old Gloucester Street London WC1N 3AX on 14 February 2018
30 Jan 2018 AP01 Appointment of John Mailer as a director on 11 November 2017
20 Nov 2017 TM01 Termination of appointment of John Ian Mailer as a director on 10 November 2017
18 Sep 2017 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR on 18 September 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
03 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 3 July 2017