- Company Overview for SAVING ENERGY NORTH EAST LTD (06815393)
- Filing history for SAVING ENERGY NORTH EAST LTD (06815393)
- People for SAVING ENERGY NORTH EAST LTD (06815393)
- Charges for SAVING ENERGY NORTH EAST LTD (06815393)
- Insolvency for SAVING ENERGY NORTH EAST LTD (06815393)
- More for SAVING ENERGY NORTH EAST LTD (06815393)
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) |
---|---|---|---|
21 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2022 | |
17 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2021 | |
28 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2020 | |
25 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019 | |
26 Mar 2018 | AD01 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 26 March 2018 | |
21 Mar 2018 | LIQ02 | Statement of affairs | |
21 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2017 | TM01 | Termination of appointment of Samantha Jane Fulker as a director on 3 August 2017 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 30 December 2016 | |
25 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
03 Aug 2017 | PSC04 | Change of details for Mr Garry Coulson as a person with significant control on 31 July 2016 | |
03 Aug 2017 | PSC07 | Cessation of Samantha Jane Fulker as a person with significant control on 31 July 2016 | |
17 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
10 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Oct 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
30 Sep 2014 | AA | Micro company accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-05-27
|