- Company Overview for ENERGY-WISE HOMES LIMITED (07961261)
- Filing history for ENERGY-WISE HOMES LIMITED (07961261)
- People for ENERGY-WISE HOMES LIMITED (07961261)
- More for ENERGY-WISE HOMES LIMITED (07961261)
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
|
|
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
|