Advanced company searchLink opens in new window

ENERGY-WISE HOMES LIMITED

Company number 07961261

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2022 DS01 Application to strike the company off the register
21 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
14 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
14 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
08 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
22 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
15 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
19 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
12 Dec 2017 PSC07 Cessation of Nigel John Rankine as a person with significant control on 6 April 2016
12 Dec 2017 PSC07 Cessation of Douglas Rankine as a person with significant control on 6 April 2016
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
18 May 2017 CS01 Confirmation statement made on 13 January 2017 with updates
22 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
25 Sep 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 6,602
25 Sep 2015 AD04 Register(s) moved to registered office address Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
11 Dec 2014 AD01 Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ England to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 11 December 2014
06 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Oct 2014 AP01 Appointment of Mr Rex Hamblett as a director on 11 September 2014
11 Sep 2014 AD01 Registered office address changed from C/O Latimers 6 Shaw Street Worcester WR1 3QQ to Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ on 11 September 2014
11 Sep 2014 SH01 Statement of capital following an allotment of shares on 3 September 2014
  • GBP 6,602