Advanced company searchLink opens in new window

NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED

Company number 06836643

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)
02 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 19 May 2018
24 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 19 May 2017
05 Dec 2016 AD01 Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016
01 Jul 2016 TM02 Termination of appointment of Quayseco Limited as a secretary on 30 June 2016
01 Jul 2016 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Imperial House 18-21 Kings Park Road Southampson SO15 2AT
20 Jun 2016 AD01 Registered office address changed from Key House 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 20 June 2016
23 May 2016 4.70 Declaration of solvency
23 May 2016 600 Appointment of a voluntary liquidator
23 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-20
10 May 2016 4.70 Declaration of solvency
26 Apr 2016 MR04 Satisfaction of charge 2 in full
07 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 800,002
16 Feb 2016 MR04 Satisfaction of charge 1 in full
16 Feb 2016 MR04 Satisfaction of charge 068366430003 in full
20 Jan 2016 AA01 Previous accounting period shortened from 30 January 2015 to 29 January 2015
02 Dec 2015 TM01 Termination of appointment of David John Whitaker as a director on 25 November 2015
26 Oct 2015 AA01 Previous accounting period shortened from 31 January 2015 to 30 January 2015
23 Oct 2015 AP01 Appointment of Mr Gerben Nijland as a director on 16 October 2015
15 Oct 2015 TM01 Termination of appointment of Jonathan Fogg as a director on 14 October 2015
01 Oct 2015 TM02 Termination of appointment of Stephen Bates as a secretary on 30 September 2015
20 Apr 2015 TM01 Termination of appointment of Darren Stockley as a director on 6 March 2015
04 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 800,002
19 Dec 2014 TM01 Termination of appointment of Mark Stephen Scobie as a director on 12 December 2014