- Company Overview for ENERGY MAINTENANCE CO. LIMITED (05905643)
- Filing history for ENERGY MAINTENANCE CO. LIMITED (05905643)
- People for ENERGY MAINTENANCE CO. LIMITED (05905643)
- Charges for ENERGY MAINTENANCE CO. LIMITED (05905643)
- Insolvency for ENERGY MAINTENANCE CO. LIMITED (05905643)
- More for ENERGY MAINTENANCE CO. LIMITED (05905643)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2017 | 2.24B | Administrator's progress report to 9 December 2016 | |
04 Jan 2017 | 2.35B | Notice of move from Administration to Dissolution on 9 December 2016 | |
05 Jul 2016 | 2.24B | Administrator's progress report to 15 June 2016 | |
20 May 2016 | MR04 | Satisfaction of charge 4 in full | |
24 Feb 2016 | F2.18 | Notice of deemed approval of proposals | |
01 Feb 2016 | 2.17B | Statement of administrator's proposal | |
08 Jan 2016 | AD01 | Registered office address changed from Room N236 the Wilton Centre Redcar TS10 4RF to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 8 January 2016 | |
05 Jan 2016 | 2.12B | Appointment of an administrator | |
27 Oct 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
25 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-31
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 May 2013 | AP01 | Appointment of Mr Peter Tierney as a director | |
10 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
03 Apr 2013 | AD01 | Registered office address changed from Suite 7 Momentum Ellerbeck Court Stokesley North Yorkshire TS9 5PT England on 3 April 2013 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
03 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 11 March 2011
|