Advanced company searchLink opens in new window

BUILDING ENERGY 1 HOLDINGS LIMITED

Company number 10801095

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)
08 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
08 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 9 March 2023
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 9 March 2022
03 Nov 2021 TM01 Termination of appointment of Andrew Lee Feller as a director on 2 November 2021
14 Oct 2021 TM01 Termination of appointment of Sergio D'angelo as a director on 14 October 2021
07 Apr 2021 SH06 Cancellation of shares. Statement of capital on 3 March 2021
  • EUR 13,713,091.7516
25 Mar 2021 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to The Shard 32 London Bridge Street London SE1 9SG on 25 March 2021
25 Mar 2021 600 Appointment of a voluntary liquidator
25 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-10
25 Mar 2021 LIQ01 Declaration of solvency
24 Feb 2021 SH19 Statement of capital on 24 February 2021
  • EUR 13,804,570.42
24 Feb 2021 SH20 Statement by Directors
24 Feb 2021 CAP-SS Solvency Statement dated 22/02/21
24 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
22 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
15 Oct 2020 TM01 Termination of appointment of Fabrizio Zago as a director on 14 October 2020
07 Oct 2020 AD01 Registered office address changed from 170 Piccadilly London W1J 9EJ United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 7 October 2020
07 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with updates
14 Jan 2020 TM02 Termination of appointment of Stefano Macchi Di Cellere as a secretary on 31 December 2019
16 Dec 2019 MAR Re-registration of Memorandum and Articles
16 Dec 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
16 Dec 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Dec 2019 RR02 Re-registration from a public company to a private limited company