C & C GREEN ENERGY LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 Application to strike the company off the register

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY HELEN CONNOLLY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN CONNOLLY

View Document

29/05/1829 May 2018 CESSATION OF MARTIN BERNARD CONNOLLY AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BERNARD CONNOLLY / 10/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

29/10/1629 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

01/11/151 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD CALLAGHAN

View Document

22/04/1422 April 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DISS40 (DISS40(SOAD))

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALTIN

View Document

23/04/1223 April 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/04/1111 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER BAKER / 01/12/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOSEPH CONNOLLY / 01/12/2009

View Document

24/03/1024 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE BLOOM / 01/12/2009

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OBOLENSKY

View Document

23/06/0923 June 2009 ARTICLES OF ASSOCIATION

View Document

19/06/0919 June 2009 COMPANY NAME CHANGED ORGANIC POWER PROJECTS LIMITED CERTIFICATE ISSUED ON 19/06/09

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MR FRANCIS JOSEPH CONNOLLY

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MR NICHOLAS OBOLENSKY

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MR LAWRENCE CLIVE BLOOM

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ASTON MALTIN

View Document

22/01/0922 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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