- Company Overview for ENERGY EXTRA (SERVICES) LIMITED (04889111)
- Filing history for ENERGY EXTRA (SERVICES) LIMITED (04889111)
- People for ENERGY EXTRA (SERVICES) LIMITED (04889111)
- More for ENERGY EXTRA (SERVICES) LIMITED (04889111)
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
|
|
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
|
|
06 May 2011 | CERTNM |
Company name changed drayton beaumont services (london) LIMITED\certificate issued on 06/05/11
|
|
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 |