Advanced company searchLink opens in new window

ENERGY 10 SWANSEA LIMITED

Company number 09008176

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)
09 May 2021 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-15
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 14 October 2020
05 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Co wind up 15/10/2019
25 Oct 2019 AD01 Registered office address changed from 49 Berkeley Square London W1J 5AZ England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 25 October 2019
24 Oct 2019 LIQ02 Statement of affairs
24 Oct 2019 600 Appointment of a voluntary liquidator
09 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
10 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
06 Apr 2018 AD01 Registered office address changed from 11 Manchester Square C/O Whitmarsh Holt Young London W1U 3PW England to 49 Berkeley Square London W1J 5AZ on 6 April 2018
15 Jan 2018 AD01 Registered office address changed from C/O Why Limited 18 Cavendish Square London W1G 0PJ to 11 Manchester Square C/O Whitmarsh Holt Young London W1U 3PW on 15 January 2018
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 May 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Jul 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Jun 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
01 Jun 2016 TM01 Termination of appointment of Lee Martin Pollock as a director on 2 February 2016
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
15 May 2015 AP01 Appointment of Mr Lee Pollock as a director on 23 April 2015
15 May 2015 AP01 Appointment of Mr Adrian Cooper as a director on 23 April 2015