- Company Overview for ENERGY BATTERIES LIMITED (07663558)
- Filing history for ENERGY BATTERIES LIMITED (07663558)
- People for ENERGY BATTERIES LIMITED (07663558)
- More for ENERGY BATTERIES LIMITED (07663558)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2020 | DS01 | Application to strike the company off the register | |
19 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
19 Sep 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
15 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Sep 2018 | AD01 | Registered office address changed from The Piggery Main Street Allexton Leicestershire LE15 9AB to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 14 September 2018 | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2017 | CS01 | Confirmation statement made on 9 June 2017 with no updates | |
04 Sep 2017 | PSC01 | Notification of Henry Stuart Bryant James as a person with significant control on 9 June 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
|
|
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2015 | TM01 | Termination of appointment of Maxine Jane James as a director on 11 September 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
15 Aug 2014 | AD01 | Registered office address changed from Silver Birches 53 the Woodlands Market Harborough Leicestershire LE16 7BW England to The Piggery Main Street Allexton Leicestershire LE15 9AB on 15 August 2014 |