Advanced company searchLink opens in new window

ENERGY SAVINGS LTD

Company number 08051040

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)
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
  • GBP 100
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
  • GBP 100
21 Feb 2015 CERTNM Company name changed noonan plastering and rendering systems LTD\certificate issued on 21/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
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
  • GBP 100
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