Advanced company searchLink opens in new window

VEOLIA ENERGY UK HOLDING LIMITED

Company number 05628119

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2016 TM01 Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2016 DS01 Application to strike the company off the register
08 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
23 Sep 2015 CH01 Director's details changed for Mr David Mark Thompson on 23 September 2015
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
16 Dec 2014 CERTNM Company name changed dalkia ireland holdings LIMITED\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
16 Dec 2014 CONNOT Change of name notice
02 Dec 2014 AP03 Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014
02 Dec 2014 TM02 Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014
18 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
08 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
31 Jul 2014 AD01 Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ England to 210 Pentonville Road London N1 9JY on 31 July 2014
30 Jul 2014 TM01 Termination of appointment of Cecilia Marie-Louise Tejedor as a director on 30 July 2014
30 Jul 2014 AP01 Appointment of Mr David Mark Thompson as a director on 30 July 2014
01 Jul 2014 AP01 Appointment of Miss Cecilia Marie-Louise Tejedor as a director
19 Jun 2014 TM01 Termination of appointment of Luis Correia as a director
13 Dec 2013 AD01 Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013
18 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
25 Oct 2013 AA Full accounts made up to 31 December 2012
23 Oct 2013 AP03 Appointment of Mrs Deborah Jude Nolan as a secretary
22 Oct 2013 TM01 Termination of appointment of Paul Stevens as a director