- Company Overview for ENERGY SURVEY SOLUTIONS LIMITED (SC337903)
- Filing history for ENERGY SURVEY SOLUTIONS LIMITED (SC337903)
- People for ENERGY SURVEY SOLUTIONS LIMITED (SC337903)
- More for ENERGY SURVEY SOLUTIONS LIMITED (SC337903)
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) |
---|---|---|---|
19 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2015 | DS01 | Application to strike the company off the register | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | AD01 | Registered office address changed from West Lodge Burnhead St. Cyrus Montrose Angus DD10 0DD on 25 February 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Catherine Lillywhite Macpherson on 15 February 2014 | |
25 Feb 2014 | CH03 | Secretary's details changed for Catherine Lillywhite Macpherson on 15 February 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
10 Apr 2012 | TM01 | Termination of appointment of Mervyn Charles Penman as a director on 25 January 2012 | |
10 Apr 2012 | AD01 | Registered office address changed from 77 Durley Dene Crescent Bridge of Earn Perthshire PH2 9rd on 10 April 2012 | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Catherine Lillywhite Macpherson on 15 February 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Elaine Clare Gordon on 15 February 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mervyn Charles Penman on 15 February 2010 | |
03 Mar 2010 | CH03 | Secretary's details changed for Catherine Lillywhite Macpherson on 15 February 2010 | |
20 Dec 2009 | AR01 | Annual return made up to 15 February 2009 with full list of shareholders | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
08 Sep 2009 | 288b | Appointment terminated secretary thorntons law LLP |