Advanced company searchLink opens in new window

THE ENERGY SAVING CENTRE LIMITED

Company number 08736895

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)
24 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 17 July 2021
29 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 17 July 2020
08 Aug 2019 AD01 Registered office address changed from 15 Listerhills Science Park Bradford BD7 1HR England to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 8 August 2019
07 Aug 2019 LIQ02 Statement of affairs
07 Aug 2019 600 Appointment of a voluntary liquidator
07 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-18
02 May 2019 AP01 Appointment of Mr Stephen James Lever as a director on 23 April 2019
02 May 2019 PSC07 Cessation of Danyal Uddin as a person with significant control on 23 April 2019
02 May 2019 TM01 Termination of appointment of Danyal Uddin as a director on 23 April 2019
02 May 2019 TM02 Termination of appointment of Danyal Uddin as a secretary on 23 April 2019
31 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
11 Oct 2018 AA Unaudited abridged accounts made up to 31 October 2017
16 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
16 Nov 2017 AD01 Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to 15 Listerhills Science Park Bradford BD7 1HR on 16 November 2017
14 Nov 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Jun 2016 TM01 Termination of appointment of Catherine Louisa Mcgain as a director on 24 June 2016
25 May 2016 AD01 Registered office address changed from 46 Eversholt Street London NW1 1DA to 54 Clarendon Road Watford WD17 1DU on 25 May 2016
12 May 2016 AP01 Appointment of Ms Catherine Louisa Mcgain as a director on 29 April 2016