12 LONDON ROAD ENERGY SUPPLIES LIMITED
Company number 04131345
- Company Overview for 12 LONDON ROAD ENERGY SUPPLIES LIMITED (04131345)
- Filing history for 12 LONDON ROAD ENERGY SUPPLIES LIMITED (04131345)
- People for 12 LONDON ROAD ENERGY SUPPLIES LIMITED (04131345)
- Charges for 12 LONDON ROAD ENERGY SUPPLIES LIMITED (04131345)
- Insolvency for 12 LONDON ROAD ENERGY SUPPLIES LIMITED (04131345)
- Registers for 12 LONDON ROAD ENERGY SUPPLIES LIMITED (04131345)
- More for 12 LONDON ROAD ENERGY SUPPLIES LIMITED (04131345)
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) |
---|---|---|---|
10 Jul 2024 | TM01 | Termination of appointment of Michael Mountford Edwards as a director on 28 June 2024 | |
01 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2024 | |
20 May 2023 | AD01 | Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023 | |
15 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2023 | |
05 Oct 2022 | TM02 | Termination of appointment of Dionne Claire Screaton as a secretary on 26 September 2022 | |
18 May 2022 | AD03 | Register(s) moved to registered inspection location London Road Heat Station 12 London Road Nottingham Nottinghamshire NG2 3AB | |
18 May 2022 | AD02 | Register inspection address has been changed to London Road Heat Station 12 London Road Nottingham Nottinghamshire NG2 3AB | |
25 Apr 2022 | LIQ01 | Declaration of solvency | |
15 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2022 | AD01 | Registered office address changed from London Road Heat Station 12 London Road Nottingham Nottinghamshire NG2 3AB to Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 11 April 2022 | |
05 Apr 2022 | CERTNM |
Company name changed enviroenergy LIMITED\certificate issued on 05/04/22
|
|
14 Feb 2022 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
17 May 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
24 Mar 2021 | TM01 | Termination of appointment of Ankunda Joel Matsiko as a director on 11 March 2021 | |
17 Feb 2021 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
17 Feb 2021 | MR04 | Satisfaction of charge 1 in full | |
04 Feb 2021 | AP03 | Appointment of Mrs Dionne Claire Screaton as a secretary on 1 February 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Catherine Jean Woodward as a director on 14 January 2021 | |
08 Jan 2021 | TM02 | Termination of appointment of Malcolm Robinson Townroe as a secretary on 8 January 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
10 Dec 2020 | TM01 | Termination of appointment of Sally Ann Longford as a director on 30 November 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
08 Aug 2019 | TM01 | Termination of appointment of John Alan Hartshorne as a director on 25 July 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Leslie Ayoola as a director on 25 July 2019 |