Advanced company searchLink opens in new window

TARGET ENERGY SERVICES LIMITED

Company number 01758083

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)
22 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2012 4.71 Return of final meeting in a members' voluntary winding up
04 May 2012 AD01 Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY on 4 May 2012
03 May 2012 600 Appointment of a voluntary liquidator
03 May 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-30
03 May 2012 4.70 Declaration of solvency
14 Feb 2012 AP03 Appointment of Miss Melanie Allan as a secretary on 13 January 2012
14 Feb 2012 TM02 Termination of appointment of Nicholas James Wargent as a secretary on 13 January 2012
30 Jan 2012 TM02 Termination of appointment of Declan John Tierney as a secretary on 9 September 2011
30 Jan 2012 TM02 Termination of appointment of Declan John Tierney as a secretary on 9 September 2011
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 800
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Sep 2011 AP03 Appointment of Mr Nicholas James Wargent as a secretary on 1 August 2011
07 Jul 2011 AP03 Appointment of Declan John Tierney as a secretary
06 Jul 2011 AD01 Registered office address changed from Churchill House Maltings Mews Sidcup Kent DA15 7DG on 6 July 2011
27 Apr 2011 AP01 Appointment of Andrew Hampden Hobart as a director
14 Apr 2011 AP01 Appointment of Mr Richard John Blumberger as a director
14 Apr 2011 TM01 Termination of appointment of Gary Harper as a director
14 Apr 2011 TM01 Termination of appointment of John Field as a director
14 Apr 2011 TM01 Termination of appointment of Arun Collinson as a director
14 Apr 2011 TM02 Termination of appointment of Gary Harper as a secretary
14 Apr 2011 CC04 Statement of company's objects
14 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mem 06/04/2011
20 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
05 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009