Date | Description |
2023-08-04 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/06/2023:LIQ. CASE NO.2 |
2022-08-03 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/06/2022:LIQ. CASE NO.2 |
2021-07-20 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/06/2021:LIQ. CASE NO.2 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR |
2020-07-09 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/06/2020:LIQ. CASE NO.2 |
2019-07-07 |
update company_status In Administration => Liquidation |
2019-07-04 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2019-06-07 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00006119,00014970 |
2019-01-14 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2018-09-07 |
update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2018-08-20 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2018-07-07 |
delete address CHURCHFIELD HOUSE 36 VICAR STREET DUDLEY WEST MIDLANDS ENGLAND DY2 8RG |
2018-07-07 |
insert address 9TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB |
2018-07-07 |
update company_status Active => In Administration |
2018-07-07 |
update registered_address |
2018-06-22 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006119,00014970 |
2018-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2018 FROM
CHURCHFIELD HOUSE 36 VICAR STREET
DUDLEY
WEST MIDLANDS
DY2 8RG
ENGLAND |
2018-06-07 |
update num_mort_charges 1 => 3 |
2018-06-07 |
update num_mort_outstanding 1 => 3 |
2018-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094339020002 |
2018-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094339020003 |
2018-05-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/02/2017 |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
2018-03-16 |
update statutory_documents 15/06/17 STATEMENT OF CAPITAL GBP 124.817 |
2018-03-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DECLAN JOHN MACKLE / 07/03/2018 |
2018-03-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SALLY MILLINER / 07/03/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-07 |
delete address 48 DOVER STREET LONDON UNITED KINGDOM W1S 4FF |
2017-12-07 |
insert address CHURCHFIELD HOUSE 36 VICAR STREET DUDLEY WEST MIDLANDS ENGLAND DY2 8RG |
2017-12-07 |
update registered_address |
2017-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2017 FROM
48 DOVER STREET
LONDON
W1S 4FF
UNITED KINGDOM |
2017-04-26 |
update num_mort_charges 0 => 1 |
2017-04-26 |
update num_mort_outstanding 0 => 1 |
2017-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN TAYLOR / 16/03/2017 |
2017-03-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094339020001 |
2017-03-14 |
update statutory_documents 24/02/17 STATEMENT OF CAPITAL GBP 122.10 |
2017-03-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
2017-01-19 |
update statutory_documents 15/12/16 STATEMENT OF CAPITAL GBP 118.21 |
2017-01-19 |
update statutory_documents 18/10/16 STATEMENT OF CAPITAL GBP 111.11 |
2016-12-22 |
update statutory_documents ADOPT ARTICLES 18/10/2016 |
2016-12-19 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-12-19 |
update accounts_last_madeup_date null => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-11-11 => 2017-12-31 |
2016-10-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
insert sic_code 35110 - Production of electricity |
2016-05-12 |
insert sic_code 35120 - Transmission of electricity |
2016-05-12 |
update returns_last_madeup_date null => 2016-02-11 |
2016-05-12 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-03-15 |
update statutory_documents 11/02/16 FULL LIST |
2016-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DECLAN DEASY |
2016-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DECLAN DEASY |
2015-10-21 |
update statutory_documents DIRECTOR APPOINTED MISS SALLY MILLINER |
2015-10-21 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JOHN TAYLOR |
2015-09-07 |
insert company_previous_name CAMBORNE CAPITAL ENERGY STORAGE LIMITED |
2015-09-07 |
update name CAMBORNE CAPITAL ENERGY STORAGE LIMITED => CAMBORNE ENERGY STORAGE LIMITED |
2015-08-27 |
update statutory_documents COMPANY NAME CHANGED CAMBORNE CAPITAL ENERGY STORAGE LIMITED
CERTIFICATE ISSUED ON 27/08/15 |
2015-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY MILLINER |
2015-06-09 |
update statutory_documents DIRECTOR APPOINTED MISS SALLY MILLINER |
2015-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CUMMINGS |
2015-03-10 |
update statutory_documents ADOPT ARTICLES 11/02/2015 |
2015-02-26 |
update statutory_documents CURREXT FROM 28/02/2016 TO 31/03/2016 |
2015-02-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |