- Company Overview for THE WATER AND ENERGY EXCHANGE LIMITED (07596644)
- Filing history for THE WATER AND ENERGY EXCHANGE LIMITED (07596644)
- People for THE WATER AND ENERGY EXCHANGE LIMITED (07596644)
- Insolvency for THE WATER AND ENERGY EXCHANGE LIMITED (07596644)
- More for THE WATER AND ENERGY EXCHANGE LIMITED (07596644)
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) |
---|---|---|---|
24 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2017 | |
28 Sep 2016 | AD01 | Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET to C/O Silkes & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 28 September 2016 | |
27 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
27 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
28 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
07 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 30 April 2013 | |
01 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
18 Apr 2013 | CH01 | Director's details changed for Mr Mark Barker on 10 March 2013 | |
17 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
24 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
18 Nov 2011 | AP01 | Appointment of Mr Mark Barker as a director | |
08 Apr 2011 | TM01 | Termination of appointment of Laurence Adams as a director | |
08 Apr 2011 | NEWINC | Incorporation |