CH4 ENERGY LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

11/12/2311 December 2023 Application to strike the company off the register

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Statement of capital on 2023-10-31

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BELL

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN DAWSON

View Document

07/01/137 January 2013 DIRECTOR APPOINTED NICOLA MARGARET CARROLL

View Document

07/01/137 January 2013 CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BELL / 03/11/2010

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED JEFFREY BELL

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR MOIRA TURNER

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/1015 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MOIRA LYNNE TURNER / 12/01/2010

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRANT DAWSON / 19/11/2009

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL HEDLEY

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MOIRA LYNNE TURNER

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED PAUL IAN HEDLEY

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP BENTLEY

View Document

08/02/088 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/0420 July 2004 � NC 100/500000000 30

View Document

20/07/0420 July 2004 NC INC ALREADY ADJUSTED 30/06/04

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/038 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: G OFFICE CHANGED 14/09/01 CHARTER COURT 50 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HA

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/981 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

26/11/9726 November 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 S386 DISP APP AUDS 23/09/97

View Document

29/09/9729 September 1997 S252 DISP LAYING ACC 23/09/97

View Document

29/09/9729 September 1997 S366A DISP HOLDING AGM 23/09/97

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 EXEMPTION FROM APPOINTING AUDITORS 23/09/97

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: G OFFICE CHANGED 29/09/97 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

31/01/9731 January 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

04/11/964 November 1996 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