Advanced company searchLink opens in new window

FIRST ENERGY HOLDINGS LIMITED

Company number 05582945

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)
14 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
Statement of capital on 2010-12-15
  • GBP 100
10 Dec 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
10 Dec 2009 CH03 Secretary's details changed for Natalie Jane Lloyd Evans on 4 October 2009
10 Dec 2009 CH01 Director's details changed for Richard Norman Lloyd Evans on 4 October 2009
10 Dec 2009 CH01 Director's details changed for Natalie Jane Lloyd Evans on 4 October 2009
10 Dec 2009 CH01 Director's details changed for Clive William Hooper on 4 October 2009
10 Dec 2009 CH01 Director's details changed for David John Lewis on 4 October 2009
02 Nov 2009 AA Accounts for a dormant company made up to 31 October 2009
29 Oct 2009 AA Accounts for a dormant company made up to 31 October 2008
27 Feb 2009 287 Registered office changed on 27/02/2009 from 10 orange street haymarket london WC2H 4DQ
28 Oct 2008 363a Return made up to 04/10/08; full list of members
02 Sep 2008 AA Accounts made up to 31 October 2007
24 Jan 2008 AA Accounts made up to 30 October 2006
19 Nov 2007 363a Return made up to 04/10/07; full list of members
19 Nov 2007 190 Location of debenture register
19 Nov 2007 353 Location of register of members
19 Nov 2007 287 Registered office changed on 19/11/07 from: clareville house 26-27 oxenden street london SW1Y 4EP
17 Nov 2006 363a Return made up to 04/10/06; full list of members
17 Nov 2006 88(3) Particulars of contract relating to shares
17 Nov 2006 88(2)R Ad 04/10/05--------- £ si 99@1=99 £ ic 1/100
14 Nov 2005 288a New director appointed
21 Oct 2005 288b Secretary resigned
21 Oct 2005 288b Director resigned