Advanced company searchLink opens in new window

SWITCH GAS AND ELECTRIC LIMITED

Company number 06994113

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 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 4 April 2020
14 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 4 April 2019
14 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 4 April 2018
14 Jun 2017 4.68 Liquidators' statement of receipts and payments to 4 April 2017
20 Apr 2016 AD01 Registered office address changed from 90 Kirkstall Road Leeds LS3 1LT to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 20 April 2016
15 Apr 2016 4.20 Statement of affairs with form 4.19
15 Apr 2016 600 Appointment of a voluntary liquidator
15 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-05
07 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 11
14 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
23 Apr 2015 AD01 Registered office address changed from Sge House Burley Hill Trading Estate Burley Road Leeds West Yorkshire LS24 2PU to 90 Kirkstall Road Leeds LS3 1LT on 23 April 2015
20 Feb 2015 TM01 Termination of appointment of Stephen Arthur Hughes as a director on 20 February 2015
02 Dec 2014 AP01 Appointment of Mr Stephen Arthur Hughes as a director on 2 December 2014
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
23 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 11
23 Aug 2013 CH03 Secretary's details changed for Miss Sally Hill on 19 August 2013
23 Aug 2013 CH01 Director's details changed for Miss Sally Hill on 19 August 2013
23 Aug 2013 AD01 Registered office address changed from Sge House Burley Hilltrading Estate Burley Road Leeds West Yorkshire LS4 2PU England on 23 August 2013
13 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 26 September 2012
  • GBP 11.00
12 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2012 CC04 Statement of company's objects