Advanced company searchLink opens in new window

ONE STOP ENERGY LIMITED

Company number 07799055

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)
01 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
18 Oct 2016 AD01 Registered office address changed from Unit 28 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW to 37 Sun Street London EC2M 2PL on 18 October 2016
12 Oct 2016 4.20 Statement of affairs with form 4.19
12 Oct 2016 600 Appointment of a voluntary liquidator
12 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-30
06 Oct 2016 AP01 Appointment of Anthony David Lea as a director on 14 September 2016
20 Sep 2016 AP01 Appointment of Mr Anthony David Lea as a director on 12 August 2016
22 Aug 2016 TM01 Termination of appointment of Terence Francis Smith as a director on 5 August 2016
19 Aug 2016 TM01 Termination of appointment of Darren Leigh as a director on 23 July 2016
19 Aug 2016 TM01 Termination of appointment of Steven Leigh as a director on 8 August 2016
12 Aug 2016 AP03 Appointment of Anthony Lea as a secretary on 29 July 2016
04 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
19 Nov 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 8
19 Nov 2015 AP01 Appointment of Mr Terence Francis Smith as a director on 1 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 8
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Aug 2014 AD01 Registered office address changed from 2a Beckenham Close Widnes Cheshire WA8 3EH United Kingdom to Unit 28 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW on 19 August 2014
14 Nov 2013 SH01 Statement of capital following an allotment of shares on 14 November 2013
  • GBP 8
07 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
05 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
03 May 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
24 Apr 2012 CH01 Director's details changed for Mr Darren Leigh on 24 April 2012