CLARKE ENERGY TRADING LIMITED - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-05-23 View Report
Confirmation statement. Statement with updates. 2023-03-15 View Report
Dissolution. Dissolution voluntary strike off suspended. 2023-03-14 View Report
Gazette. Gazette notice voluntary. 2023-01-10 View Report
Dissolution. Dissolution application strike off company. 2023-01-03 View Report
Capital. Description: Statement by Directors. 2022-12-20 View Report
Capital. Capital statement capital company with date currency figure. 2022-12-20 View Report
Insolvency. Description: Solvency Statement dated 20/12/22. 2022-12-20 View Report
Resolution. Description: Resolutions. 2022-12-20 View Report
Accounts. Accounts type full. 2022-08-10 View Report
Officers. Appointment date: 2022-05-17. Officer name: Mr Nathan Matson. 2022-05-31 View Report
Officers. Officer name: Mark Scott Sbrocco. Termination date: 2022-05-17. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2022-03-18 View Report
Accounts. Accounts type full. 2021-09-15 View Report
Confirmation statement. Statement with no updates. 2021-02-26 View Report
Accounts. Accounts type full. 2020-12-03 View Report
Confirmation statement. Statement with no updates. 2020-02-26 View Report
Accounts. Accounts type dormant. 2019-08-29 View Report
Officers. Officer name: Mr Mark Scott Sbrocco. Appointment date: 2019-05-03. 2019-05-03 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Officers. Officer name: Thomas George Cromwell. Termination date: 2019-02-15. 2019-03-05 View Report
Officers. Termination date: 2018-11-21. Officer name: James Mc Kee Robinson Iv. 2018-12-04 View Report
Accounts. Accounts type dormant. 2018-09-25 View Report
Confirmation statement. Statement with updates. 2018-03-27 View Report
Mortgage. Charge number: 3. 2017-09-22 View Report
Auditors. Auditors resignation company. 2017-03-09 View Report
Confirmation statement. Statement with updates. 2017-03-01 View Report
Accounts. Accounts type full. 2017-02-16 View Report
Officers. Officer name: Mr Thomas Gerard Adler. Appointment date: 2017-01-30. 2017-02-10 View Report
Officers. Officer name: Mr Thomas George Cromwell. Appointment date: 2017-01-31. 2017-02-10 View Report
Officers. Officer name: Mr James Mc Kee Robinson. Appointment date: 2017-01-31. 2017-02-10 View Report
Officers. Officer name: Peter John Holliday. Termination date: 2017-01-31. 2017-02-09 View Report
Officers. Termination date: 2017-01-31. Officer name: James Stuart Clarke. 2017-02-09 View Report
Officers. Officer name: James Clarke. Termination date: 2017-01-31. 2017-02-09 View Report
Accounts. Change account reference date company current extended. 2017-02-09 View Report
Mortgage. Charge number: 2. 2017-02-09 View Report
Capital. Capital cancellation shares. 2016-11-15 View Report
Capital. Capital return purchase own shares. 2016-11-15 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type full. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Accounts. Accounts type full. 2015-01-06 View Report
Officers. Officer name: Peter John Holliday. Termination date: 2014-11-01. 2014-11-21 View Report
Officers. Appointment date: 2014-11-01. Officer name: Kyle David Quinn. 2014-11-21 View Report
Annual return. With made up date full list shareholders. 2014-02-26 View Report
Officers. Officer name: Mr Peter John Holliday. Change date: 2014-02-26. 2014-02-26 View Report
Officers. Officer name: Peter John Holliday. Change date: 2014-02-26. 2014-02-26 View Report
Officers. Officer name: Mr James Clarke. Change date: 2014-02-26. 2014-02-26 View Report
Officers. Change date: 2014-02-26. Officer name: Mr James Stuart Clarke. 2014-02-26 View Report
Officers. Officer name: Mr James Stuart Clarke. Change date: 2014-02-26. 2014-02-26 View Report