CARLTON FOREST ENIGEN LTD

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

12/04/2412 April 2024 Registered office address changed from Unit 1 High Common Lane Tickhill Doncaster DN11 9HE England to Eaton House Amelia Court Retford DN22 7HJ on 2024-04-12

View Document

21/02/2421 February 2024 Registered office address changed from Carlton Forest Distribution Centre Blyth Road Worksop Nottinghamshire S81 0TP to Unit 1 High Common Lane Tickhill Doncaster DN11 9HE on 2024-02-21

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

05/04/235 April 2023 Registration of charge 091064300001, created on 2023-04-03

View Document

23/03/2323 March 2023 Accounts for a small company made up to 2022-08-31

View Document

04/02/224 February 2022 Termination of appointment of Scott Andrew Robson as a director on 2022-02-03

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

06/07/216 July 2021 Appointment of Mr Michael Antony Hopps as a director on 2021-06-01

View Document

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

03/11/203 November 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CARLTON FOREST GROUP LLP / 13/06/2020

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR ALEXANDRE ROBERT GRAHAM MATTHIAS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 DIRECTOR APPOINTED MR SCOTT ANDREW ROBSON

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR KERRY NEATH

View Document

14/08/2014 August 2020 COMPANY NAME CHANGED CARLTON FOREST ENERGY GENERATION LIMITED CERTIFICATE ISSUED ON 14/08/20

View Document

13/07/2013 July 2020 CESSATION OF ANDREW MARK PEPPER AS A PSC

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLTON FOREST RENEWABLE HOLDINGS LIMITED

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

22/05/2022 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK PEPPER / 20/12/2018

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK PEPPER / 20/12/2018

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MRS DIANE WARD

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

13/11/1713 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK PEPPER

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

26/05/1726 May 2017 ADOPT ARTICLES 31/03/2017

View Document

12/04/1712 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1712 April 2017 COMPANY NAME CHANGED CARLTON FOREST ENERGY LIMITED CERTIFICATE ISSUED ON 12/04/17

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR ANDREW MARK PEPPER

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

01/10/151 October 2015 PREVSHO FROM 30/11/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/07/1417 July 2014 CURRSHO FROM 30/06/2015 TO 30/11/2014

View Document

27/06/1427 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEPPER

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR KERRY DANIEL NEATH

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