- Company Overview for ENERGYSAVE (UK) LTD (07870369)
- Filing history for ENERGYSAVE (UK) LTD (07870369)
- People for ENERGYSAVE (UK) LTD (07870369)
- Insolvency for ENERGYSAVE (UK) LTD (07870369)
- More for ENERGYSAVE (UK) LTD (07870369)
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) |
---|---|---|---|
20 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 March 2016 | |
16 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 March 2015 | |
14 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 March 2014 | |
15 Mar 2013 | AD01 | Registered office address changed from 89 South Ferry Quay Liverpool L3 4EW England on 15 March 2013 | |
15 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
15 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2013 | AR01 |
Annual return made up to 23 January 2013 with full list of shareholders
Statement of capital on 2013-01-23
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AP01 | Appointment of Mr John Griffiths as a director | |
19 Apr 2012 | TM01 | Termination of appointment of John Griffiths as a director | |
24 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
23 Jan 2012 | AP01 | Appointment of Mr John Griffiths as a director | |
06 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
06 Jan 2012 | TM01 | Termination of appointment of Nathan Cohen as a director | |
05 Dec 2011 | AA01 | Current accounting period shortened from 31 December 2012 to 31 March 2012 | |
05 Dec 2011 | NEWINC | Incorporation |