CLARKE ENERGY TOPCO LIMITED

08084293
POWER HOUSE SENATOR POINT SOUTH BOUNDARY ROAD KNOWSLEY BUSINESS PARK LIVERPOOL L33 7RR

Documents

Documents
Date Category Description Pages
23 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
14 Mar 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
03 Jan 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
20 Dec 2022 resolution Resolution 1 Buy now
19 Dec 2022 capital Statement of capital (Section 108) 3 Buy now
19 Dec 2022 insolvency Solvency Statement dated 19/12/22 2 Buy now
19 Dec 2022 resolution Resolution 1 Buy now
23 Nov 2022 officers Appointment of director (Mr Kyle David Quinn) 2 Buy now
23 Nov 2022 officers Termination of appointment of director (Karger David Kohler) 1 Buy now
07 Sep 2022 officers Termination of appointment of director (Herbert Vollrath Kohler, Jr) 1 Buy now
10 Aug 2022 accounts Annual Accounts 20 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 25 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2020 accounts Annual Accounts 26 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2019 accounts Annual Accounts 26 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2019 officers Appointment of director (Mr Thomas Gerard Adler) 2 Buy now
05 Mar 2019 officers Termination of appointment of director (Thomas George Cromwell) 1 Buy now
04 Dec 2018 officers Termination of appointment of director (James Mc Kee Robinson Iv) 1 Buy now
25 Sep 2018 accounts Annual Accounts 26 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Mar 2017 resolution Resolution 13 Buy now
17 Feb 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Feb 2017 accounts Annual Accounts 33 Buy now
09 Feb 2017 officers Termination of appointment of director (Andrew William Smith) 1 Buy now
09 Feb 2017 officers Appointment of director (Mr James Mc Kee Robinson Iv) 2 Buy now
09 Feb 2017 officers Appointment of director (Mr Karger David Kohler) 2 Buy now
09 Feb 2017 officers Appointment of director (Mr Herbert Vollrath Kohler, Jr) 2 Buy now
09 Feb 2017 officers Appointment of director (Mr Thomas George Cromwell) 2 Buy now
09 Feb 2017 officers Termination of appointment of director (Peter John Holliday) 1 Buy now
09 Feb 2017 officers Termination of appointment of director (John Andrew Hayhurst) 1 Buy now
09 Feb 2017 officers Termination of appointment of director (James Stuart Clarke) 1 Buy now
09 Feb 2017 officers Termination of appointment of director (James Clarke) 1 Buy now
09 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2016 annual-return Annual Return 9 Buy now
25 May 2016 officers Change of particulars for director (Peter John Holliday) 2 Buy now
30 Dec 2015 accounts Annual Accounts 28 Buy now
16 Jun 2015 annual-return Annual Return 9 Buy now
06 Jan 2015 accounts Annual Accounts 28 Buy now
21 Nov 2014 officers Appointment of secretary (Kyle David Quinn) 2 Buy now
05 Jun 2014 annual-return Annual Return 9 Buy now
03 Jan 2014 accounts Annual Accounts 30 Buy now
24 Jun 2013 annual-return Annual Return 9 Buy now
30 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
11 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
20 Sep 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Sep 2012 officers Appointment of director (Andrew William Smith) 3 Buy now
12 Sep 2012 capital Notice of name or other designation of class of shares 2 Buy now
12 Sep 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 Buy now
12 Sep 2012 capital Return of Allotment of shares 13 Buy now
12 Sep 2012 resolution Resolution 49 Buy now
11 Sep 2012 officers Appointment of director (Mr John Andrew Hayhurst) 3 Buy now
11 Sep 2012 officers Appointment of director (James Stuart Clarke) 3 Buy now
11 Sep 2012 officers Appointment of director (Mr James Clarke) 3 Buy now
03 Sep 2012 mortgage Particulars of a mortgage or charge 12 Buy now
31 Aug 2012 mortgage Particulars of a mortgage or charge 12 Buy now
07 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Aug 2012 officers Termination of appointment of secretary (A G Secretarial Limited) 2 Buy now
07 Aug 2012 officers Termination of appointment of director (Roger Hart) 2 Buy now
07 Aug 2012 officers Termination of appointment of director (Inhoco Formations Limited) 2 Buy now
07 Aug 2012 officers Termination of appointment of director (A G Secretarial Limited) 2 Buy now
07 Aug 2012 officers Appointment of director (Peter John Holliday) 3 Buy now
25 May 2012 incorporation Incorporation Company 24 Buy now