H2 ENERGY GROUP LTD

08584587
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
24 Feb 2025 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
22 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
09 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
06 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
06 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
25 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
01 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
24 Mar 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Mar 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
01 Mar 2017 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 2 Buy now
16 Jan 2017 insolvency Liquidation In Administration Extension Of Period 1 Buy now
10 Jan 2017 insolvency Liquidation In Administration Extension Of Period 1 Buy now
07 Nov 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 26 Buy now
28 Jun 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
27 Jun 2016 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
10 Jun 2016 insolvency Liquidation In Administration Proposals 59 Buy now
10 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Apr 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
21 Mar 2016 mortgage Registration of a charge 46 Buy now
09 Oct 2015 accounts Annual Accounts 5 Buy now
16 Jul 2015 annual-return Annual Return 6 Buy now
12 Jun 2015 officers Termination of appointment of director (Stephen Paul Price) 2 Buy now
03 Feb 2015 capital Return of Allotment of shares 6 Buy now
03 Feb 2015 resolution Resolution 48 Buy now
28 Nov 2014 officers Appointment of director (Mr Daniel James Dixon) 2 Buy now
25 Sep 2014 officers Appointment of director (Mr Ronald Gardner Porter) 2 Buy now
12 Sep 2014 accounts Annual Accounts 3 Buy now
13 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
24 Jul 2014 annual-return Annual Return 4 Buy now
19 Jun 2014 officers Change of particulars for director (Mr William Mansell Shotton) 2 Buy now
19 Jun 2014 officers Change of particulars for secretary (Emma Shotton) 1 Buy now
19 Jun 2014 officers Appointment of director (Mr Stephen Price) 2 Buy now
19 Jun 2014 officers Appointment of director (Mr Kevin Bush) 2 Buy now
02 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jun 2013 incorporation Incorporation Company 17 Buy now