Advanced company searchLink opens in new window

ENERGY TECHNOLOGY INVESTMENTS LTD

Company number 05707191

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)
11 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2013 CH01 Director's details changed for Mr. Arhtur Robert Brown on 31 December 2012
11 Jan 2013 AP01 Appointment of Mr. Arhtur Robert Brown as a director on 31 December 2012
11 Jan 2013 TM01 Termination of appointment of Steven Michael Owens as a director on 31 December 2012
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2012 AP01 Appointment of Mr. Steven Michael Owens as a director on 2 April 2012
24 Apr 2012 TM01 Termination of appointment of Simmone Wilson as a director on 2 April 2012
07 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-03-07
  • GBP 170,000
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
11 Mar 2011 AD04 Register(s) moved to registered office address
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
10 Mar 2010 AD03 Register(s) moved to registered inspection location
10 Mar 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
10 Mar 2010 AD02 Register inspection address has been changed
20 Nov 2009 CH01 Director's details changed for Miss Simmone Wilson on 1 October 2009
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Sep 2009 287 Registered office changed on 01/09/2009 from office 2 3 fieldhouse road rochdale greater manchester lancashire OL12 0AD united kingdom
07 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
11 Mar 2009 363a Return made up to 13/02/09; full list of members
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor de burgh house; Street was: atherton house, now: market road; Area was: 13 lower southend road, now: ; Post Code was: SS11 8AB, now: SS12 0BB
29 May 2008 287 Registered office changed on 29/05/2008 from suite G6, west wing prospect business park, crookhall lane leadgate consett county durham DH8 7PW united kingdom
27 Mar 2008 288c Director's Change of Particulars / simmone wilson / 27/03/2008 / HouseName/Number was: , now: 1; Street was: bank end farm, now: kilchurn; Post Town was: maryport, now: consett; Region was: cumbria, now: county durham; Post Code was: CA15 6PA, now: DH8 8TQ; Country was: , now: united kingdom