- Company Overview for ENERGYWISE HEATING LIMITED (05399948)
- Filing history for ENERGYWISE HEATING LIMITED (05399948)
- People for ENERGYWISE HEATING LIMITED (05399948)
- More for ENERGYWISE HEATING LIMITED (05399948)
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
|
|
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
|
|
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 |