Advanced company searchLink opens in new window

ENERGYWISE HEATING LIMITED

Company number 05399948

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)
16 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2010 DS01 Application to strike the company off the register
12 May 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
Statement of capital on 2010-05-12
  • GBP 3
11 Jun 2009 363a Return made up to 21/03/09; full list of members
10 Jun 2009 288c Director and Secretary's Change of Particulars / andrew white / 20/03/2009 / HouseName/Number was: 15, now: flat 2C; Street was: hamilton mead, now: anglesey road; Post Town was: bovingdon, now: kingston upon thames; Region was: hertfordshire, now: surrey; Post Code was: HP3 0JF, now: KT1 2EW; Country was: united kingdom, now: england
08 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
13 May 2009 225 Accounting reference date extended from 31/03/2009 to 30/04/2009
09 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Apr 2008 363a Return made up to 21/03/08; full list of members
07 Apr 2008 288c Director and Secretary's Change of Particulars / andrew white / 14/03/2008 /
07 Apr 2008 288c Director and Secretary's Change of Particulars / andrew white / 14/03/2008 / HouseName/Number was: , now: 15; Street was: 10 michels way, now: hamilton mead; Post Town was: richmond, now: bovingdon; Region was: surrey, now: hertfordshire; Post Code was: TW9 2SU, now: HP3 0JF; Country was: , now: united kingdom
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
23 Nov 2007 363a Return made up to 21/03/07; full list of members
18 Apr 2007 123 Nc inc already adjusted 01/03/07
18 Apr 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Apr 2007 88(2)R Ad 01/03/07--------- £ si 1@1=1 £ ic 2/3
25 Mar 2007 287 Registered office changed on 25/03/07 from: greenwood wilson the old school the stennack st ives cornwall TR26 1QU
25 Mar 2007 AA Total exemption small company accounts made up to 31 March 2006
22 Feb 2007 287 Registered office changed on 22/02/07 from: 122 north hill mutley plymouth devon PL4 8LA
24 Mar 2006 363a Return made up to 21/03/06; full list of members
09 Nov 2005 287 Registered office changed on 09/11/05 from: 20 houndiscombe road north road east plymouth devon PL4 6HQ
07 Apr 2005 88(2)R Ad 21/03/05--------- £ si 1@1=1 £ ic 1/2
07 Apr 2005 288b Secretary resigned
07 Apr 2005 288b Director resigned