Advanced company searchLink opens in new window

ENERGY TARGETS LIMITED

Company number 06718016

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2013 DS01 Application to strike the company off the register
17 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
12 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
29 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
25 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
25 Oct 2011 AD01 Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 25 October 2011
14 Jul 2011 AA01 Previous accounting period extended from 31 October 2010 to 30 April 2011
08 Dec 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
08 Dec 2010 AD01 Registered office address changed from Thornton House Richmond Hill Clifton Bristol BS8 1AT on 8 December 2010
11 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Raymond Reginald Janson Wilson on 16 October 2009
18 Aug 2009 88(2) Ad 16/07/09 gbp si 99@1=99 gbp ic 1/100
23 Feb 2009 288a Director appointed raymond wilson
13 Oct 2008 288b Appointment Terminated Director graham stephens
08 Oct 2008 NEWINC Incorporation