Chelmsford
Essex
CM2 0AW
Secretary Name | Mr Gary Dennis Payne |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 September 2009(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Website | www.clearskyrenewables.co.uk |
---|---|
Telephone | 0800 6128234 |
Telephone region | Freephone |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£41,334 |
Cash | £9,411 |
Current Liabilities | £178,360 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 September 2015 | Liquidators' statement of receipts and payments to 16 July 2015 (13 pages) |
18 September 2015 | Liquidators statement of receipts and payments to 16 July 2015 (13 pages) |
31 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 July 2014 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 30 July 2014 (4 pages) |
29 July 2014 | Statement of affairs with form 4.19 (8 pages) |
29 July 2014 | Appointment of a voluntary liquidator (1 page) |
1 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
13 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
3 November 2011 | Resolutions
|
3 November 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
3 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2011 | Change of share class name or designation (2 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Director's details changed for Mr Gary Dennis Payne on 1 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Gary Dennis Payne on 1 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Mr Gary Dennis Payne on 1 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Mr Gary Dennis Payne on 1 August 2011 (2 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 February 2011 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 28 February 2011 (1 page) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
18 May 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
9 October 2009 | Form 123 18/0909 increase nom cap to £5000 (1 page) |
24 September 2009 | Resolutions
|
7 September 2009 | Secretary appointed gary payne (2 pages) |
7 August 2009 | Incorporation (19 pages) |