- Company Overview for BUSINESS ENERGY BROKERS LIMITED (05810610)
- Filing history for BUSINESS ENERGY BROKERS LIMITED (05810610)
- People for BUSINESS ENERGY BROKERS LIMITED (05810610)
- More for BUSINESS ENERGY BROKERS LIMITED (05810610)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2016 | DS01 | Application to strike the company off the register | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
25 Feb 2015 | AD01 | Registered office address changed from , 59 Church Road, Lytham St Annes, Lancashire, FY8 3TL to 5 Wilson House Kendal Road Lindale Grange-over-Sands Cumbria LA11 6QR on 25 February 2015 | |
25 Feb 2015 | TM02 | Termination of appointment of William Vernon Kitchen as a secretary on 21 February 2015 | |
27 Nov 2014 | CH01 | Director's details changed for Ms Judith Anne Talbot on 27 November 2014 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
24 May 2011 | AD01 | Registered office address changed from , 6 Scirocco Close, Moulton Park, Northampton, Northamptonshire, NN3 6AP on 24 May 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Dec 2010 | AD01 | Registered office address changed from , 59 Church Road, St Annes on Sea, Lytham St Annes, Lancashire, FY8 3TL on 15 December 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Judith Anne Talbot on 1 October 2009 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
19 Aug 2009 | 363a | Return made up to 09/05/09; full list of members |