CLIMATE CHANGE FINANCE LIMITED

Register to unlock more data on OkredoRegister

CLIMATE CHANGE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05313633

Incorporation date

15/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-4 London Road, Spalding, Lincolnshire PE11 2TACopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2004)
dot icon16/11/2022
Final Gazette dissolved following liquidation
dot icon16/08/2022
Return of final meeting in a members' voluntary winding up
dot icon25/07/2022
Registered office address changed from C/O Bulley Davey, 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2022-07-25
dot icon01/07/2022
Liquidators' statement of receipts and payments to 2022-06-22
dot icon01/07/2021
Registered office address changed from Room 113, 65 London Wall London EC2M 5TU England to C/O Bulley Davey, 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 2021-07-01
dot icon30/06/2021
Declaration of solvency
dot icon30/06/2021
Appointment of a voluntary liquidator
dot icon30/06/2021
Resolutions
dot icon15/06/2021
Termination of appointment of Alanna Weifenbach as a director on 2020-04-08
dot icon24/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon06/11/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Termination of appointment of Brett Whitley as a director on 2018-06-14
dot icon14/06/2018
Termination of appointment of Brett Whitley as a secretary on 2018-06-14
dot icon14/06/2018
Appointment of Simon Stoakes as a secretary on 2018-06-14
dot icon14/06/2018
Appointment of Simon Stoakes as a director on 2018-06-14
dot icon14/06/2018
Appointment of Alanna Weifenbach as a director on 2018-06-14
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Director's details changed for Mr Brett Charles Whitley on 2017-07-10
dot icon10/07/2017
Secretary's details changed for Mr Brett Charles Whitley on 2017-07-10
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Registered office address changed from 3 More London Riverside London SE1 2AQ to Room 113, 65 London Wall London EC2M 5TU on 2016-09-22
dot icon15/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon03/08/2015
Appointment of Mr Brett Charles Whitley as a secretary on 2015-08-03
dot icon03/08/2015
Termination of appointment of Rosina Teresa Mccloskey as a secretary on 2015-08-03
dot icon01/07/2015
Termination of appointment of Ian Temperton as a director on 2015-06-30
dot icon01/07/2015
Termination of appointment of Eric Patrick Roger Alsembach as a director on 2015-06-30
dot icon21/04/2015
Appointment of Mr Brett Charles Whitley as a director on 2015-04-20
dot icon06/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon13/02/2014
Appointment of Mr Eric Patrick Roger Alsembach as a director
dot icon13/02/2014
Termination of appointment of Alfred Evans as a director
dot icon19/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon05/11/2013
Full accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon27/12/2012
Auditor's resignation
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Appointment of Mrs Rosina Teresa Mccloskey as a secretary
dot icon15/08/2012
Termination of appointment of Simon Robert-Tissot as a secretary
dot icon17/05/2012
Appointment of Alfred Evans as a director
dot icon17/05/2012
Termination of appointment of Mark Macleod as a director
dot icon11/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon10/11/2011
Appointment of Ian Temperton as a director
dot icon10/11/2011
Termination of appointment of Shaun Mays as a director
dot icon10/11/2011
Termination of appointment of Shaun Mays as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Director's details changed for Mr Mark Ian Macleod on 2010-04-24
dot icon05/05/2010
Director's details changed for Mr Shaun Albert Mays on 2010-02-24
dot icon08/03/2010
Secretary's details changed for Mr Simon Patrick Robert-Tissot on 2010-02-18
dot icon12/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Mark Ian Macleod on 2010-01-11
dot icon30/11/2009
Full accounts made up to 2008-12-31
dot icon12/11/2009
Appointment of Mr Simon Patrick Robert-Tissot as a secretary
dot icon12/11/2009
Termination of appointment of Mark Macleod as a secretary
dot icon24/09/2009
Director appointed mark ian macleod
dot icon24/09/2009
Director appointed shaun albert mays
dot icon24/09/2009
Appointment terminated director mark woodall
dot icon24/09/2009
Appointment terminated director charles conner
dot icon03/09/2009
Return made up to 15/12/08; full list of members; amend
dot icon14/01/2009
Full accounts made up to 2007-12-31
dot icon21/12/2008
Return made up to 15/12/08; full list of members
dot icon26/11/2008
Director's change of particulars / charles conner / 14/11/2008
dot icon27/02/2008
Appointment terminated secretary carole hofbeck
dot icon27/02/2008
Secretary appointed mark ian macleod
dot icon11/01/2008
Return made up to 15/12/07; no change of members
dot icon03/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/09/2007
Registered office changed on 08/09/07 from: 49 grosvenor street london W1K 3HP
dot icon03/08/2007
New director appointed
dot icon05/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon17/01/2007
Return made up to 15/12/06; full list of members
dot icon02/10/2006
Accounting reference date shortened from 31/08/07 to 31/12/06
dot icon05/06/2006
Secretary resigned
dot icon05/06/2006
New secretary appointed
dot icon21/02/2006
Accounts for a dormant company made up to 2005-08-31
dot icon03/01/2006
Return made up to 15/12/05; full list of members
dot icon04/10/2005
Registered office changed on 04/10/05 from: bond street house 14 clifford street london W1S 4BX
dot icon13/06/2005
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon15/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIMATE CHANGE FINANCE LIMITED

CLIMATE CHANGE FINANCE LIMITED is an(a) Dissolved company incorporated on 15/12/2004 with the registered office located at 1-4 London Road, Spalding, Lincolnshire PE11 2TA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMATE CHANGE FINANCE LIMITED?

toggle

CLIMATE CHANGE FINANCE LIMITED is currently Dissolved. It was registered on 15/12/2004 and dissolved on 16/11/2022.

Where is CLIMATE CHANGE FINANCE LIMITED located?

toggle

CLIMATE CHANGE FINANCE LIMITED is registered at 1-4 London Road, Spalding, Lincolnshire PE11 2TA.

What does CLIMATE CHANGE FINANCE LIMITED do?

toggle

CLIMATE CHANGE FINANCE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLIMATE CHANGE FINANCE LIMITED?

toggle

The latest filing was on 16/11/2022: Final Gazette dissolved following liquidation.