- Company Overview for YOUR ENERGY SERVICES (NE) LTD (09363351)
- Filing history for YOUR ENERGY SERVICES (NE) LTD (09363351)
- People for YOUR ENERGY SERVICES (NE) LTD (09363351)
- More for YOUR ENERGY SERVICES (NE) LTD (09363351)
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
|
|
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
|