Advanced company searchLink opens in new window

STORED ENERGY LTD

Company number 05747910

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2018 DS01 Application to strike the company off the register
31 Mar 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
27 Apr 2017 AA Micro company accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
01 Nov 2016 AD01 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 291 Green Lanes London N13 4XS on 1 November 2016
30 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
17 Nov 2015 AA Total exemption small company accounts made up to 30 March 2015
15 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
11 Mar 2015 CERTNM Company name changed so it goes LTD\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
11 Mar 2015 AA01 Current accounting period extended from 30 March 2015 to 31 March 2015
14 Jan 2015 AA Total exemption small company accounts made up to 30 March 2014
21 Jul 2014 AAMD Amended total exemption small company accounts made up to 30 March 2013
07 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
22 Jan 2014 TM01 Termination of appointment of Kathryn Prescott as a director
22 Jan 2014 TM01 Termination of appointment of Megan Prescott as a director
22 Jan 2014 AP01 Appointment of Mr Martin Prescott as a director
15 Jan 2014 CERTNM Company name changed redpc LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
06 Jan 2014 CH01 Director's details changed for Ms Kathryn Prescott on 4 December 2013
06 Jan 2014 CH01 Director's details changed for Miss Megan Prescott on 4 December 2013
06 Jan 2014 AD01 Registered office address changed from C/O Connolly Accountants 58 High Street Stony Stratford Milton Keynes MK11 1AQ England on 6 January 2014
12 Dec 2013 AA Total exemption small company accounts made up to 30 March 2013
24 May 2013 AAMD Amended accounts made up to 30 March 2012