Advanced company searchLink opens in new window

ENERGY GAP LIMITED

Company number 06846499

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)
27 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
19 May 2011 TM02 Termination of appointment of Elizabeth Falconar as a secretary
19 May 2011 CH01 Director's details changed for Mr Clive Hugh Maple on 1 January 2011
11 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
31 Mar 2011 AP01 Appointment of Mr Stephen Russel Smith as a director
15 Mar 2011 AP01 Appointment of Mr David John Payne as a director
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Nov 2010 AP01 Appointment of Mr Keith Riley as a director
31 Aug 2010 SH02 Sub-division of shares on 15 June 2010
31 Aug 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Aug 2010 SH01 Statement of capital following an allotment of shares on 25 January 2010
  • GBP 899.00
27 Aug 2010 TM01 Termination of appointment of Richard Bray as a director
04 May 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
03 Feb 2010 SH01 Statement of capital following an allotment of shares on 10 December 2009
  • GBP 750
20 Jan 2010 AD01 Registered office address changed from C/O Willow Court 7 West Way Botley Oxford Oxfordshire OX2 0JB England on 20 January 2010
14 Dec 2009 SH02 Sub-division of shares on 29 November 2009
14 Dec 2009 SH01 Statement of capital following an allotment of shares on 27 November 2009
  • GBP 700
14 Dec 2009 SH06 Cancellation of shares. Statement of capital on 14 December 2009
  • GBP 1
05 Dec 2009 AP03 Appointment of Ms Elizabeth Jane Falconar as a secretary
04 Dec 2009 AD01 Registered office address changed from Banks & Co 1 Carnegie Road Newbury Berkshire RG14 5DJ on 4 December 2009
22 Jul 2009 288b Appointment terminated director richard taylor
26 Jun 2009 169 Gbp ic 100/1\11/06/09\gbp sr 99@1=99\
08 May 2009 88(2) Ad 28/04/09\gbp si 97@1=97\gbp ic 3/100\
24 Mar 2009 288a Director appointed mr richard mark lodge taylor
13 Mar 2009 NEWINC Incorporation