CHANNEL ENERGY LIMITED

05653431
BISHOP FLEMING LLP 16 QUEEN SQUARE BRISTOL BS1 4NT

Documents

Documents
Date Category Description Pages
17 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
17 Sep 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
28 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Sep 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
26 Sep 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Sep 2018 resolution Resolution 1 Buy now
13 Sep 2018 officers Termination of appointment of secretary (Christopher David Barras) 1 Buy now
22 Aug 2018 officers Termination of appointment of director (Christian Rudiger Mockl) 1 Buy now
22 Aug 2018 officers Termination of appointment of director (Richard Jennings Sandford) 1 Buy now
22 Aug 2018 officers Termination of appointment of secretary (Penelope Anne Sainsbury) 1 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 officers Change of particulars for director (Mr Richard Jennings Sandford) 2 Buy now
11 Jul 2017 accounts Annual Accounts 18 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2016 officers Change of particulars for director (Mr Richard Jennings Sandford) 2 Buy now
01 Sep 2016 accounts Annual Accounts 21 Buy now
12 Jan 2016 annual-return Annual Return 5 Buy now
01 Oct 2015 officers Appointment of director (Mr Christian R?Diger M?Ckl) 2 Buy now
30 Sep 2015 accounts Annual Accounts 17 Buy now
29 Sep 2015 officers Termination of appointment of director (Kai Peter Zoellmann) 1 Buy now
15 Sep 2015 officers Change of particulars for director (Dr Kai Peter Zoellmann) 2 Buy now
11 Aug 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
22 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2014 annual-return Annual Return 7 Buy now
24 Sep 2014 accounts Annual Accounts 17 Buy now
09 Jan 2014 annual-return Annual Return 7 Buy now
07 Aug 2013 accounts Annual Accounts 15 Buy now
11 Feb 2013 officers Appointment of director (Mr Richard Jennings Sandford) 2 Buy now
11 Feb 2013 officers Termination of appointment of director (Georg Barton) 1 Buy now
09 Jan 2013 annual-return Annual Return 7 Buy now
08 Jan 2013 address Move Registers To Sail Company 1 Buy now
03 Oct 2012 officers Appointment of director (Dr Kai Peter Zoellmann) 2 Buy now
02 Oct 2012 officers Termination of appointment of director (Peter Sharman) 1 Buy now
06 Sep 2012 accounts Annual Accounts 14 Buy now
06 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2011 annual-return Annual Return 7 Buy now
18 Oct 2011 address Change Sail Address Company 1 Buy now
20 Sep 2011 accounts Annual Accounts 14 Buy now
05 Jan 2011 annual-return Annual Return 6 Buy now
29 Sep 2010 accounts Annual Accounts 13 Buy now
18 Jun 2010 incorporation Memorandum Articles 15 Buy now
18 Jun 2010 resolution Resolution 2 Buy now
03 Jun 2010 resolution Resolution 17 Buy now
04 May 2010 officers Appointment of director (Mr Georg Richard Barton) 2 Buy now
04 May 2010 officers Termination of appointment of director (Paul Cowling) 1 Buy now
04 May 2010 officers Termination of appointment of director (Keith Moseley) 1 Buy now
15 Feb 2010 officers Appointment of secretary (Mr Christopher David Barras) 1 Buy now
01 Feb 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Feb 2010 resolution Resolution 17 Buy now
19 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2009 officers Change of particulars for secretary (Mrs Penelope Anne Sainsbury) 1 Buy now
31 Dec 2009 officers Change of particulars for director (Mr Alastair Hugh Gill) 2 Buy now
31 Dec 2009 officers Change of particulars for director (Mr Peter Sharman) 2 Buy now
30 Dec 2009 officers Change of particulars for secretary (Mrs Penelope Anne Sainsbury) 1 Buy now
30 Dec 2009 officers Change of particulars for director (Mr Alastair Hugh Gill) 2 Buy now
30 Dec 2009 officers Change of particulars for director (Mr Peter Sharman) 2 Buy now
30 Dec 2009 annual-return Annual Return 6 Buy now
22 Oct 2009 accounts Annual Accounts 14 Buy now
09 Jun 2009 officers Director's change of particulars / peter sharman / 07/05/2009 1 Buy now
09 Jun 2009 officers Director's change of particulars / alastair gill / 22/05/2009 1 Buy now
09 Jun 2009 officers Director's change of particulars / keith moseley / 07/05/2009 1 Buy now
09 Jun 2009 officers Director's change of particulars / paul cowling / 07/05/2009 1 Buy now
21 Jan 2009 officers Director appointed mr alastair hugh gill 1 Buy now
05 Jan 2009 annual-return Return made up to 14/12/08; full list of members 4 Buy now
05 Jan 2009 officers Appointment terminated director peter crone 1 Buy now
23 Dec 2008 officers Director appointed mr peter russell sharman 2 Buy now
08 Dec 2008 resolution Resolution 16 Buy now
02 Sep 2008 officers Secretary appointed mrs penelope anne sainsbury 1 Buy now
02 Sep 2008 officers Director appointed mr paul leslie cowling 1 Buy now
02 Sep 2008 officers Appointment terminated director michael huntingford 1 Buy now
02 Sep 2008 officers Appointment terminated 1 Buy now
02 Sep 2008 officers Appointment terminated secretary michael huntingford 1 Buy now
29 Aug 2008 officers Director appointed keith moseley 2 Buy now
27 Aug 2008 address Registered office changed on 27/08/2008 from the tannery east street south molton devon EX36 3DQ 1 Buy now
12 Aug 2008 annual-return Return made up to 14/12/06; full list of members; amend 5 Buy now
12 Aug 2008 annual-return Return made up to 14/12/07; full list of members; amend 5 Buy now
12 Aug 2008 accounts Amended Accounts 2 Buy now
05 Aug 2008 accounts Annual Accounts 2 Buy now
17 Dec 2007 annual-return Return made up to 14/12/07; full list of members 2 Buy now
05 Oct 2007 accounts Annual Accounts 2 Buy now
02 Jan 2007 capital Ad 14/12/06--------- £ si 2@1 2 Buy now
18 Dec 2006 annual-return Return made up to 14/12/06; full list of members 2 Buy now
18 Dec 2006 officers Director resigned 1 Buy now
18 Dec 2006 officers Secretary resigned 1 Buy now
13 Oct 2006 officers New director appointed 2 Buy now
13 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
13 Oct 2006 address Registered office changed on 13/10/06 from: 39-49 commercial road southampton hampshire SO15 1GA 1 Buy now
14 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
14 Dec 2005 incorporation Incorporation Company 19 Buy now