- Company Overview for WILTON ENERGY (TEESSIDE) LIMITED (05982973)
- Filing history for WILTON ENERGY (TEESSIDE) LIMITED (05982973)
- People for WILTON ENERGY (TEESSIDE) LIMITED (05982973)
- Charges for WILTON ENERGY (TEESSIDE) LIMITED (05982973)
- Insolvency for WILTON ENERGY (TEESSIDE) LIMITED (05982973)
- More for WILTON ENERGY (TEESSIDE) LIMITED (05982973)
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) |
---|---|---|---|
26 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2015 | L64.07 | Completion of winding up | |
22 Dec 2014 | COCOMP | Order of court to wind up | |
22 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
23 Jun 2014 | AP01 | Appointment of Christine Stobbs as a director | |
23 Jun 2014 | AP03 | Appointment of Christine Stobbs as a secretary | |
23 Jun 2014 | TM02 | Termination of appointment of Steven Pearson as a secretary | |
04 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
06 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
06 Dec 2013 | MR04 | Satisfaction of charge 059829730004 in full | |
11 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
05 Oct 2013 | MR01 | Registration of charge 059829730005 | |
05 Oct 2013 | MR01 | Registration of charge 059829730006 | |
02 Sep 2013 | AUD | Auditor's resignation | |
02 Sep 2013 | MISC | Section 519 | |
02 Sep 2013 | MISC | Section 519 | |
02 Jul 2013 | AP03 | Appointment of Steven Pearson as a secretary | |
25 Jun 2013 | TM02 | Termination of appointment of Francis Herlihy as a secretary | |
25 Jun 2013 | TM01 | Termination of appointment of David Mackay as a director | |
23 May 2013 | MR04 | Satisfaction of charge 2 in full | |
21 May 2013 | CERTNM |
Company name changed pd & ms energy (teesside) LIMITED\certificate issued on 21/05/13
|
|
21 May 2013 | CONNOT | Change of name notice | |
17 May 2013 | MR01 | Registration of charge 059829730004 | |
20 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders |