Advanced company searchLink opens in new window

THE ENERGY DIVISION LIMITED

Company number 05460023

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2017 DS01 Application to strike the company off the register
01 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
01 Jun 2016 AD01 Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA to C/O Defibmachines West One Wellington Street Leeds LS1 1BA on 1 June 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Jun 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
29 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
02 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Dec 2014 CERTNM Company name changed tonic telco LIMITED\certificate issued on 08/12/14
  • RES15 ‐ Change company name resolution on 2014-12-02
08 Dec 2014 CONNOT Change of name notice
03 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
13 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
12 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
08 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
26 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
26 Jun 2012 TM01 Termination of appointment of James Ragan as a director
09 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
26 May 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Mr Colin Manus Gilbert on 20 May 2011
26 May 2011 SH01 Statement of capital following an allotment of shares on 21 April 2011
  • GBP 1,000
26 May 2011 CH03 Secretary's details changed for Mr Colin Manus Gilbert on 20 May 2011
20 May 2011 AP01 Appointment of Mr James Ragan as a director
28 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Apr 2011 CERTNM Company name changed mad about water LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
  • NM01 ‐ Change of name by resolution