- Company Overview for ENERGY SAVINGS LTD (08051040)
- Filing history for ENERGY SAVINGS LTD (08051040)
- People for ENERGY SAVINGS LTD (08051040)
- More for ENERGY SAVINGS LTD (08051040)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2018 | DS01 | Application to strike the company off the register | |
09 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
27 Mar 2018 | CH01 | Director's details changed for Christopher Charles Noonan on 17 March 2018 | |
27 Mar 2018 | PSC04 | Change of details for Mr Christopher Charles Noonan as a person with significant control on 17 March 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from C/O Norden Services Limited 691 Edenfield Road Rochdale Lancashire OL11 5SL England to Norwood War Office Road Rochdale OL11 5HX on 27 March 2018 | |
08 Dec 2017 | AA | Micro company accounts made up to 31 July 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
24 Apr 2017 | AAMD | Amended micro company accounts made up to 31 July 2016 | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ to C/O Norden Services Limited 691 Edenfield Road Rochdale Lancashire OL11 5SL on 27 July 2015 | |
01 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
21 Feb 2015 | CERTNM |
Company name changed noonan plastering and rendering systems LTD\certificate issued on 21/02/15
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Jul 2014 | AA01 | Current accounting period extended from 31 March 2014 to 31 July 2014 | |
08 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
15 Jan 2014 | CH01 | Director's details changed for Christopher Charles Noonan on 15 January 2014 | |
15 Jan 2014 | AD01 | Registered office address changed from 17 Clay Lane Rochdale Lancashire OL11 5SJ England on 15 January 2014 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Sep 2013 | AD01 | Registered office address changed from 5 Pitshouse Lane Norden Rochdale Lancashire OL12 7RA England on 4 September 2013 | |
05 Jun 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 |