Advanced company searchLink opens in new window

E.ON UK ENERGY LINCOLN LIMITED

Company number 02194091

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 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Nov 2016 4.68 Liquidators' statement of receipts and payments to 29 September 2016
27 Oct 2016 600 Appointment of a voluntary liquidator
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/replacement of liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
09 Dec 2015 4.68 Liquidators' statement of receipts and payments to 29 September 2015
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
24 Oct 2014 AD01 Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on 24 October 2014
23 Oct 2014 4.70 Declaration of solvency
23 Oct 2014 600 Appointment of a voluntary liquidator
23 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
02 Sep 2014 TM01 Termination of appointment of René Matthies as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of Fiona Scott Stark as a director on 1 September 2014
01 Sep 2014 CERTNM Company name changed E.on uk energy solutions LIMITED\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
17 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
17 Dec 2013 SH20 Statement by directors
17 Dec 2013 SH19 Statement of capital on 17 December 2013
  • GBP 2
17 Dec 2013 CAP-SS Solvency statement dated 10/12/13
17 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 1,392,584
11 Dec 2013 AP01 Appointment of Ms Deborah Gandley as a director
11 Dec 2013 TM01 Termination of appointment of E.On Uk Directors Limited as a director
27 Sep 2013 AA Full accounts made up to 31 December 2012