- Company Overview for ESAVE ENERGY LIMITED (08798062)
- Filing history for ESAVE ENERGY LIMITED (08798062)
- People for ESAVE ENERGY LIMITED (08798062)
- More for ESAVE ENERGY LIMITED (08798062)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | AD01 | Registered office address changed from Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD England to C/O the Hamden Partnership Limited Graeme House Derby Square Liverpool L2 7ZH on 3 March 2016 | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2015 | TM01 | Termination of appointment of Christopher Stack as a director on 27 August 2015 | |
06 Sep 2015 | TM01 | Termination of appointment of Gillian Mary Hensley as a director on 1 August 2015 | |
24 Jul 2015 | AP01 | Appointment of Christopher Stack as a director on 1 July 2015 | |
17 Jul 2015 | AP01 | Appointment of Miss Gillian Mary Hensley as a director on 1 July 2015 | |
26 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 4 February 2015
|
|
16 Jan 2015 | AD01 | Registered office address changed from 53a Allerton Road Mossley Hill Liverpool L18 2DA to Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD on 16 January 2015 | |
12 Dec 2014 | CH01 | Director's details changed for Mr Stephen John Mansfield on 12 December 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
02 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-02
|