GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-22
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-22
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 23rd, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-22
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-18: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 22nd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-22
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-05: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 5th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-22
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-10: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 1st, October 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Prospect Place East Pimbo Skelmersdale Lancashire WN8 9QD on 2013-04-26
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-22
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-14
filed on: 14th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-03-14
filed on: 14th, March 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-02-15: 100.00 GBP
filed on: 1st, March 2012
| capital
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, March 2012
| incorporation
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 2012-03-01
filed on: 1st, March 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-03-01
filed on: 1st, March 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed energyscheme LIMITEDcertificate issued on 23/02/12
filed on: 23rd, February 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-02-15
change of name
|
|
CONNOT |
Change of name notice
filed on: 23rd, February 2012
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-05
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, December 2011
| incorporation
|
Free Download
(18 pages)
|