- Company Overview for E (GAS AND ELECTRICITY) LIMITED (08520118)
- Filing history for E (GAS AND ELECTRICITY) LIMITED (08520118)
- People for E (GAS AND ELECTRICITY) LIMITED (08520118)
- Charges for E (GAS AND ELECTRICITY) LIMITED (08520118)
- More for E (GAS AND ELECTRICITY) LIMITED (08520118)
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 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
20 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
17 Apr 2023 | MR04 | Satisfaction of charge 085201180001 in full | |
07 Mar 2023 | MR04 | Satisfaction of charge 085201180002 in full | |
21 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
22 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2022 | MR01 | Registration of charge 085201180003, created on 15 November 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
30 Mar 2022 | AA | Full accounts made up to 31 March 2021 | |
22 Jun 2021 | AA | Full accounts made up to 31 March 2020 | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
21 Dec 2020 | MR05 | Part of the property or undertaking has been released from charge 085201180001 | |
21 Dec 2020 | MR05 | Part of the property or undertaking has been released from charge 085201180002 | |
03 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
12 Mar 2020 | PSC02 | Notification of Bayford Energy Bidco Limited as a person with significant control on 9 March 2020 | |
12 Mar 2020 | PSC07 | Cessation of E Holdings Limited as a person with significant control on 9 March 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from Bowcliffe Hall Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP England to Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 12 March 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from T3 Trinity Park Bickenhill Lane Birmingham B37 7ES England to Bowcliffe Hall Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 12 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Paul Cooke as a director on 9 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mrs Lindsay Elizabeth Mcphearson Austin as a director on 9 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Christopher Ritchie as a director on 9 March 2020 |