Advanced company searchLink opens in new window

UK ENERGY EXPERTS LTD

Company number 08764287

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)
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
  • GBP 3.9975
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
  • GBP 4
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
  • GBP 4
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