Advanced company searchLink opens in new window

YOUR ENERGY SERVICES (NE) LTD

Company number 09363351

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2019 DS01 Application to strike the company off the register
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2018 PSC02 Notification of South Tyneside Council as a person with significant control on 1 December 2017
05 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 5 January 2018
04 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
01 Dec 2017 TM01 Termination of appointment of Keith Anthony Tallintire as a director on 1 December 2017
01 Dec 2017 TM02 Termination of appointment of Keith Anthony Tallintire as a secretary on 1 December 2017
29 Nov 2017 AD01 Registered office address changed from Greengates House Amos Drive Greencroft Industrial Park Stanley DH9 7YE England to South Shields Town Hall Westoe Road South Shields Tyne and Wear NE33 2RL on 29 November 2017
08 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
13 May 2016 AD01 Registered office address changed from 2 Hudson Quay Windward Way Middlesborough TS2 1QG to Greengates House Amos Drive Greencroft Industrial Park Stanley DH9 7YE on 13 May 2016
18 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
18 Jan 2016 AP03 Appointment of Mr Keith Anthony Tallintire as a secretary on 1 January 2016
18 Jan 2016 TM01 Termination of appointment of Mike Kay as a director on 1 April 2015
22 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-22
  • GBP 3