C G ENERGY HOLDINGS LIMITED

08198770
KING STREET HOUSE 15 UPPER KING STREET NORWICH NR3 1RB

Documents

Documents
Date Category Description Pages
28 Feb 2018 gazette Gazette Dissolved Liquidation 1 Buy now
28 Nov 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
11 Apr 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
20 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
01 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Mar 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
31 Mar 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
31 Mar 2015 resolution Resolution 1 Buy now
16 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Dec 2014 accounts Annual Accounts 21 Buy now
19 Sep 2014 annual-return Annual Return 5 Buy now
19 Sep 2014 officers Change of particulars for director (Miss Catherine Donna Grant) 2 Buy now
19 Sep 2014 officers Change of particulars for director (Mr Christopher Edward Grant) 2 Buy now
02 Jan 2014 accounts Annual Accounts 22 Buy now
17 Sep 2013 annual-return Annual Return 5 Buy now
17 Sep 2013 officers Change of particulars for director (Mr Christopher Edward Grant) 2 Buy now
17 Sep 2013 officers Change of particulars for director (Mrs Catherine Donna Grant) 2 Buy now
05 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2012 capital Return of Allotment of shares 6 Buy now
20 Nov 2012 resolution Resolution 2 Buy now
19 Nov 2012 capital Return of Allotment of shares 5 Buy now
19 Nov 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Nov 2012 capital Notice of name or other designation of class of shares 2 Buy now
19 Nov 2012 resolution Resolution 22 Buy now
08 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
06 Nov 2012 officers Termination of appointment of director (Neil Walmsley) 2 Buy now
06 Nov 2012 officers Termination of appointment of director (Simon Ratcliffe) 2 Buy now
05 Nov 2012 officers Appointment of director (Mr Christopher Edward Grant) 3 Buy now
05 Nov 2012 officers Appointment of director (Mrs Catherine Donna Grant) 3 Buy now
01 Nov 2012 resolution Resolution 2 Buy now
01 Nov 2012 change-of-name Change Of Name Notice 2 Buy now
03 Sep 2012 incorporation Incorporation Company 16 Buy now