-
C & C GREEN ENERGY LTD - Hamilton House 80 Stokes Croft, Bristol, Avon, BS1 3QY, United Kingdom
Company Information
- Company registration number
- 06798638
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Hamilton House 80 Stokes Croft
- Bristol
- Avon
- BS1 3QY Hamilton House 80 Stokes Croft, Bristol, Avon, BS1 3QY UK
Management
- Managing Directors
- CONNOLLY, Francis Joseph
- Company secretaries
- BAKER, Andrew Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-01-22
- Dissolved on
- 2022-04-19
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- -
- Mrs Mary Helen Connolly
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ORGANIC POWER PROJECTS LIMITED
- Filing of Accounts
- Due Date: 2021-10-31
- Last Date: 2020-01-31
- Last Return Made Up To:
- 2013-01-22
- Annual Return
- Due Date: 2021-12-17
- Last Date: 2020-12-03
-
C & C GREEN ENERGY LTD Company Description
- C & C GREEN ENERGY LTD is a ltd registered in United Kingdom with the Company reg no 06798638. Its current trading status is "closed". It was registered 2009-01-22. It was previously called ORGANIC POWER PROJECTS LIMITED. It has declared SIC or NACE codes as "35110". It has 1 director and 1 secretary. The latest accounts are filed up to 31/01/2011. The latest annual return was filed up to 2013-01-22.It can be contacted at Hamilton House 80 Stokes Croft .
Get C & C GREEN ENERGY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: C & C Green Energy Ltd - Hamilton House 80 Stokes Croft, Bristol, Avon, BS1 3QY, United Kingdom
Did you know? kompany provides original and official company documents for C & C GREEN ENERGY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
gazette-notice-compulsory (2022-01-04) - GAZ1
-
dissolution-application-strike-off-company (2022-01-25) - DS01
-
gazette-notice-voluntary (2022-02-01) - GAZ1(A)
-
gazette-dissolved-voluntary (2022-04-19) - GAZ2(A)
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-09-08) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-23) - CS01
-
accounts-with-accounts-type-dormant (2020-10-22) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-10-25) - AA
-
notification-of-a-person-with-significant-control (2019-05-31) - PSC01
-
confirmation-statement-with-no-updates (2019-12-17) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-26) - AA
-
cessation-of-a-person-with-significant-control (2018-05-29) - PSC07
-
termination-director-company-with-name-termination-date (2018-05-29) - TM01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-02-16) - CH01
-
accounts-with-accounts-type-dormant (2017-10-26) - AA
-
confirmation-statement-with-no-updates (2017-12-15) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-15) - CS01
-
accounts-with-accounts-type-micro-entity (2016-10-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-01) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01
-
termination-director-company-with-name (2014-07-04) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
-
gazette-notice-compulsary (2013-01-29) - GAZ1
-
gazette-filings-brought-up-to-date (2013-02-12) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2013-02-11) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-05-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-23) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-11) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-01-08) - TM01
-
change-person-director-company-with-change-date (2010-03-23) - CH01
-
change-person-director-company-with-change-date (2010-03-24) - CH01
-
change-person-secretary-company-with-change-date (2010-03-24) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-30) - AA
keyboard_arrow_right 2009
-
memorandum-articles (2009-06-23) - MEM/ARTS
-
certificate-change-of-name-company (2009-06-19) - CERTNM
-
legacy (2009-06-12) - 288a
-
incorporation-company (2009-01-22) - NEWINC