- Company Overview for 1ST ENERGY LIMITED (07347734)
- Filing history for 1ST ENERGY LIMITED (07347734)
- People for 1ST ENERGY LIMITED (07347734)
- Insolvency for 1ST ENERGY LIMITED (07347734)
- More for 1ST ENERGY LIMITED (07347734)
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) |
---|---|---|---|
04 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2016 | |
30 Dec 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Dec 2015 | AD01 | Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 3 December 2015 | |
02 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | AD02 | Register inspection address has been changed from First Floor 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN England to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st | |
11 May 2015 | AD01 | Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 11 May 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Neil Robert Thomas Laker as a director on 16 March 2015 | |
16 Mar 2015 | AP01 | Appointment of Mrs Hayley Violet Rider as a director on 16 March 2015 | |
07 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
22 Jul 2013 | AD02 | Register inspection address has been changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom | |
02 May 2013 | AD01 | Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ England on 2 May 2013 | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
30 Jul 2012 | AD02 | Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom | |
23 Mar 2012 | TM02 | Termination of appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary | |
20 Mar 2012 | AD01 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 20 March 2012 |