- Company Overview for ONE STOP ENERGY LIMITED (07799055)
- Filing history for ONE STOP ENERGY LIMITED (07799055)
- People for ONE STOP ENERGY LIMITED (07799055)
- Insolvency for ONE STOP ENERGY LIMITED (07799055)
- More for ONE STOP ENERGY LIMITED (07799055)
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
|
|
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
|
|
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
|
|
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
|
|
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 |