- Company Overview for EFFICENS ENERGY MANAGEMENT LIMITED (06376249)
- Filing history for EFFICENS ENERGY MANAGEMENT LIMITED (06376249)
- People for EFFICENS ENERGY MANAGEMENT LIMITED (06376249)
- More for EFFICENS ENERGY MANAGEMENT LIMITED (06376249)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2011 | AD01 | Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA on 3 June 2011 | |
03 Jun 2011 | TM02 | Termination of appointment of Hp Secretarial Services Limited as a secretary | |
10 Nov 2010 | AR01 |
Annual return made up to 19 September 2010 with full list of shareholders
Statement of capital on 2010-11-10
|
|
10 Nov 2010 | CH04 | Secretary's details changed for Hp Secretarial Services Limited on 1 October 2009 | |
10 Nov 2010 | CH01 | Director's details changed for Roger Barry Shone on 1 October 2009 | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
11 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
15 Jan 2009 | 363a | Return made up to 19/09/08; full list of members | |
29 Jan 2008 | 88(2)R | Ad 12/12/07--------- £ si 999@1=999 £ ic 1/1000 | |
04 Jan 2008 | 287 | Registered office changed on 04/01/08 from: howes percival oxford house, cliftonville northampton northamptonshire NN1 5PN | |
04 Jan 2008 | MA | Memorandum and Articles of Association | |
04 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2007 | 288b | Director resigned | |
06 Nov 2007 | 288a | New director appointed | |
30 Oct 2007 | CERTNM | Company name changed howper 630 LIMITED\certificate issued on 30/10/07 | |
19 Sep 2007 | NEWINC | Incorporation |