CEG CARBON SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Return of final meeting in a creditors' voluntary winding up |
14/05/2514 May 2025 | Liquidators' statement of receipts and payments to 2025-04-09 |
26/05/2426 May 2024 | Liquidators' statement of receipts and payments to 2024-04-09 |
26/05/2326 May 2023 | Liquidators' statement of receipts and payments to 2023-04-09 |
26/04/1826 April 2018 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 36 MEADOWS ROAD, BROOKFIELDS PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DJ |
24/04/1824 April 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
24/04/1824 April 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
24/04/1824 April 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
26/03/1826 March 2018 | APPOINTMENT TERMINATED, DIRECTOR CEG BUSINESS ENERGY PARTNERSHIP |
26/03/1826 March 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK EDMONDSON |
26/03/1826 March 2018 | DIRECTOR APPOINTED MR TILVINDER SINGH CHATHA |
08/04/178 April 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
07/03/177 March 2017 | FIRST GAZETTE |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
02/08/162 August 2016 | CORPORATE DIRECTOR APPOINTED CEG BUSINESS ENERGY PARTNERSHIP |
23/09/1523 September 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079942120001 |
02/01/152 January 2015 | COMPANY NAME CHANGED CORGI CARBON SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/01/15 |
05/09/145 September 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
05/09/145 September 2014 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM THE ENERGY CENTRE EXMOOR AVANUE SCUNTHORPE NORTH LINCS DN15 8NJ |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/11/134 November 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
17/09/1317 September 2013 | APPOINTMENT TERMINATED, DIRECTOR GAVIN THOMPSON |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/07/1230 July 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
26/07/1226 July 2012 | DIRECTOR APPOINTED MR MARK EDMONDSON |
16/03/1216 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CEG CARBON SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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