- Company Overview for UK ENERGY EXPERTS LTD (08764287)
- Filing history for UK ENERGY EXPERTS LTD (08764287)
- People for UK ENERGY EXPERTS LTD (08764287)
- More for UK ENERGY EXPERTS LTD (08764287)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2016 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | AA | Micro company accounts made up to 30 November 2014 | |
20 Apr 2016 | CH01 | Director's details changed for Mr Matthew James Eastham on 1 April 2016 | |
20 Apr 2016 | CH03 | Secretary's details changed for Mr Matthew James Brian Eastham on 1 April 2016 | |
20 Apr 2016 | TM02 | Termination of appointment of Matthew James Brian Eastham as a secretary on 1 April 2016 | |
03 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2015 | AD01 | Registered office address changed from Meridian House Heron Way Newham Truro Cornwall TR1 2XN England to Unit H Fiveways Workshops Ponsanooth Truro Cornwall TR3 7JQ on 16 May 2015 | |
06 Oct 2014 | AD01 | Registered office address changed from 73 Round Ring Gardens Penryn Cornwall TR10 9DE to Meridian House Heron Way Newham Truro Cornwall TR1 2XN on 6 October 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | TM01 | Termination of appointment of a director | |
29 Sep 2014 | TM01 | Termination of appointment of Wesley Michael Goryl as a director on 6 November 2013 | |
26 Sep 2014 | AD01 | Registered office address changed from 14B Fore Street Hayle Cornwall TR274DY England to 73 Round Ring Gardens Penryn Cornwall TR10 9DE on 26 September 2014 | |
20 Mar 2014 | TM01 | Termination of appointment of Karen Mills as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Shaun Fletcher as a director | |
17 Dec 2013 | AD01 | Registered office address changed from Kerns House Threemilestone Ind Est Threemilestone Truro Cornwall TR4 9LD England on 17 December 2013 | |
10 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 10 December 2013
|
|
10 Dec 2013 | AP03 | Appointment of Mr Matthew James Brian Eastham as a secretary | |
10 Dec 2013 | TM02 | Termination of appointment of Wes Goryl as a secretary |