- Company Overview for ENERGY SERVICES & SOLUTIONS (UK) LIMITED (00928235)
- Filing history for ENERGY SERVICES & SOLUTIONS (UK) LIMITED (00928235)
- People for ENERGY SERVICES & SOLUTIONS (UK) LIMITED (00928235)
- Charges for ENERGY SERVICES & SOLUTIONS (UK) LIMITED (00928235)
- Insolvency for ENERGY SERVICES & SOLUTIONS (UK) LIMITED (00928235)
- Registers for ENERGY SERVICES & SOLUTIONS (UK) LIMITED (00928235)
- More for ENERGY SERVICES & SOLUTIONS (UK) LIMITED (00928235)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Dec 2021 | TM01 | Termination of appointment of Colin John Lynch as a director on 17 November 2021 | |
13 May 2021 | MR04 | Satisfaction of charge 7 in full | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
26 Apr 2021 | TM01 | Termination of appointment of Nigel Derek George Ford as a director on 31 March 2021 | |
22 Apr 2021 | AD03 | Register(s) moved to registered inspection location Ship Canal House 98 King Street Manchester M2 4WU | |
22 Apr 2021 | AD02 | Register inspection address has been changed to Ship Canal House 98 King Street Manchester M2 4WU | |
14 Apr 2021 | AD01 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to 1 More London Place London SE1 2AF on 14 April 2021 | |
14 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2021 | LIQ01 | Declaration of solvency | |
03 Sep 2020 | TM01 | Termination of appointment of John Mcmorrow as a director on 3 September 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Nathan Rhodes Schofield as a director on 17 August 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr Colin John Lynch on 1 May 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
10 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Mr John Mcmorrow on 21 November 2019 | |
03 May 2019 | PSC05 | Change of details for Future Energy Group Ltd as a person with significant control on 1 February 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
07 Jun 2018 | MR04 | Satisfaction of charge 009282350008 in full | |
16 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
14 May 2018 | AD01 | Registered office address changed from Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT to Ship Canal House 98 King Street Manchester M2 4WU on 14 May 2018 | |
11 May 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
10 May 2018 | TM01 | Termination of appointment of Barry Rhodes Schofield as a director on 30 April 2018 |