- Company Overview for THE ENERGY SAVING CENTRE LIMITED (08736895)
- Filing history for THE ENERGY SAVING CENTRE LIMITED (08736895)
- People for THE ENERGY SAVING CENTRE LIMITED (08736895)
- Insolvency for THE ENERGY SAVING CENTRE LIMITED (08736895)
- More for THE ENERGY SAVING CENTRE LIMITED (08736895)
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
|
|
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 |