- Company Overview for THE ENERGY EFFICIENCY COMPANY (BATH) LTD (06566239)
- Filing history for THE ENERGY EFFICIENCY COMPANY (BATH) LTD (06566239)
- People for THE ENERGY EFFICIENCY COMPANY (BATH) LTD (06566239)
- More for THE ENERGY EFFICIENCY COMPANY (BATH) LTD (06566239)
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 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2015 | DS01 | Application to strike the company off the register | |
14 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
17 May 2013 | CH03 | Secretary's details changed for Mr Anthony Raymond Perry on 1 July 2012 | |
17 May 2013 | AD01 | Registered office address changed from 28 High Bannerdown Batheaston Bath BA1 7JZ United Kingdom on 17 May 2013 | |
17 May 2013 | CH01 | Director's details changed for Mr Anthony Raymond Perry on 1 July 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
24 May 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Anthony Raymond Perry on 1 October 2009 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Aug 2009 | 225 | Accounting reference date extended from 30/04/2009 to 30/06/2009 | |
24 Aug 2009 | 363a | Return made up to 15/04/09; full list of members | |
24 Aug 2009 | 353 | Location of register of members | |
24 Aug 2009 | 190 | Location of debenture register | |
04 Jun 2009 | 288a | Director and secretary appointed anthony perry | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk | |
19 Aug 2008 | 288b | Appointment terminated director duport director LIMITED |