CEG CARBON SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-04-09

View Document

26/05/2426 May 2024 Liquidators' statement of receipts and payments to 2024-04-09

View Document

26/05/2326 May 2023 Liquidators' statement of receipts and payments to 2023-04-09

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 36 MEADOWS ROAD, BROOKFIELDS PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DJ

View Document

24/04/1824 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/04/1824 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1824 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR CEG BUSINESS ENERGY PARTNERSHIP

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK EDMONDSON

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR TILVINDER SINGH CHATHA

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

02/08/162 August 2016 CORPORATE DIRECTOR APPOINTED CEG BUSINESS ENERGY PARTNERSHIP

View Document

23/09/1523 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079942120001

View Document

02/01/152 January 2015 COMPANY NAME CHANGED CORGI CARBON SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/01/15

View Document

05/09/145 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM THE ENERGY CENTRE EXMOOR AVANUE SCUNTHORPE NORTH LINCS DN15 8NJ

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN THOMPSON

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR MARK EDMONDSON

View Document

16/03/1216 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company