Advanced company searchLink opens in new window

HUTTON ENERGY LIMITED

Company number 07680815

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)
11 Jul 2016 CH01 Director's details changed for Craig Ian Burton on 10 July 2016
11 Jul 2016 CH01 Director's details changed for Mr David Duncan Messina on 10 July 2016
11 Jul 2016 CH01 Director's details changed for Mr David Duncan Messina on 10 July 2016
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 50,350.082447
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
23 May 2016 AUD Auditor's resignation
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 5,027,500,010
13 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5,027,500,010
26 May 2015 RR02 Re-registration from a public company to a private limited company
26 May 2015 MAR Re-registration of Memorandum and Articles
26 May 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
26 May 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Apr 2015 CH01 Director's details changed for Mr David Duncan Messina on 1 July 2014
29 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 June 2014
21 Apr 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
21 Jan 2015 AD01 Registered office address changed from 26 Dover Street London W1S 4LY England to C/O Wfw Legal Services Ltd 15 Appold Street London EC2A 2HB on 21 January 2015
10 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
23 Jun 2014 AD01 Registered office address changed from C/O Wfw Legal Services Limited 15 Appold Street London EC2A 2HB on 23 June 2014
23 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,027,500,010

Statement of capital on 2014-06-23
  • GBP 5,027,500,010
  • ANNOTATION Clarification a second filed AR01 was registered on 29TH April 2015
16 Jan 2014 CH01 Director's details changed for Mr Charles Waite Morgan on 1 January 2013
18 Jul 2013 AR01 Annual return made up to 23 June 2013
15 Jul 2013 CH01 Director's details changed for Mr Charles Waite Morgan on 10 July 2013
15 Jul 2013 CH01 Director's details changed for Mr David Duncan Messina on 10 July 2013