CI III TEES EFW LIMITED

Amp Technology Centre Advanced Manufacturing Park, Brunel Way Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, S60 5WG, England
StatusDISSOLVED
Company No.11428812
CategoryPrivate Limited Company
Incorporated22 Jun 2018
Age5 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years4 months, 13 days

SUMMARY

CI III TEES EFW LIMITED is an dissolved private limited company with number 11428812. It was incorporated 5 years, 10 months, 23 days ago, on 22 June 2018 and it was dissolved 4 months, 13 days ago, on 02 January 2024. The company address is Amp Technology Centre Advanced Manufacturing Park, Brunel Way Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, S60 5WG, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2023

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-16

Psc name: Ci Iv Cooperatief U.A

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2023

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ci Iii Lostock Efw Holding Limited

Cessation date: 2020-07-16

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2023

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2022

Action Date: 03 Nov 2022

Category: Capital

Type: SH01

Capital : 1,850,850 GBP

Date: 2022-11-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2022

Action Date: 21 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-21

Psc name: Ci Iii Lostock Efw Holding Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Christina Grumstrup Sorensen

Change date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Soren Toftgaard

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: AD01

Old address: C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England

Change date: 2021-02-19

New address: Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2020

Action Date: 16 Jun 2020

Category: Capital

Type: SH01

Capital : 1,800,001 GBP

Date: 2020-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-24

New address: C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG

Old address: First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2019

Action Date: 10 Dec 2019

Category: Capital

Type: SH01

Capital : 1,400,001 GBP

Date: 2019-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-05

Officer name: Jordan Cosec Limited

Documents

View document PDF

Resolution

Date: 09 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Incorporation company

Date: 22 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST TOOL HIRE LIMITED

47 MANVERS ROAD,LIVERPOOL,L16 3NP

Number:03620627
Status:ACTIVE
Category:Private Limited Company

BRIDE HUT LTD

14 GIBFIELD DRIVE,,MANCHESTER,M46 0GR

Number:09273047
Status:ACTIVE
Category:Private Limited Company

DARRELL WATSON LTD

414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:08755141
Status:ACTIVE
Category:Private Limited Company

EMILIANA LIMITED

13 TYNWALD STREET,OLDHAM,OL4 1NP

Number:11673387
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE RECRUITING LTD

100 PALL MALL,LONDON,SW1Y 5NQ

Number:11315094
Status:ACTIVE
Category:Private Limited Company

ROSSETTI HOUSE FREEHOLD LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:03471661
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source