Advanced company searchLink opens in new window

1ST ENERGY LIMITED

Company number 07347734

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
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
  • GBP 1
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
  • GBP 1
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