Advanced company searchLink opens in new window

ENERGY EXTRA (SERVICES) LIMITED

Company number 04889111

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2015 CH01 Director's details changed for Mr Stephen John Beaumont on 12 March 2015
13 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2014 DS01 Application to strike the company off the register
13 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
13 Oct 2014 AD02 Register inspection address has been changed from Suite F20 Twyford House Garner Street Stoke on Trent Staffordshire ST47AY United Kingdom to Genesis Centre Unit 18 North Staffs Enterprise Centre Stoke on Trent Staffordshire ST6 4BF
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Oct 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
02 May 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 March 2012
22 Feb 2012 AD02 Register inspection address has been changed from Gladstone House 505 Etruria Road Basford Stoke-on-Trent Staffordshire ST46JH England
19 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
30 Jun 2011 AD01 Registered office address changed from Walley Street Buildings Walley Street Burslem Stoke on Trent Staffordshire ST6 2AH on 30 June 2011
20 Jun 2011 AA Accounts made up to 30 September 2010
09 May 2011 TM01 Termination of appointment of Stephen Beaumont as a director
09 May 2011 AP01 Appointment of Mrs Tracy Beaumont as a director
06 May 2011 CERTNM Company name changed energy exchange (services) LIMITED\certificate issued on 06/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-06
06 May 2011 CERTNM Company name changed drayton beaumont services (london) LIMITED\certificate issued on 06/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-04
08 Feb 2011 CH01 Director's details changed for Stephen Paul Beaumont on 8 February 2011
08 Feb 2011 CH01 Director's details changed for Stephen John Beaumont on 8 February 2011
08 Feb 2011 CH03 Secretary's details changed for Stephen John Beaumont on 8 February 2011
13 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Stephen John Beaumont on 13 August 2010
13 Aug 2010 CH03 Secretary's details changed for Stephen John Beaumont on 13 August 2010