Advanced company searchLink opens in new window

ENER.G EFFICIENCY LIMITED

Company number 02700990

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2015 DS01 Application to strike the company off the register
02 Jul 2015 TM02 Termination of appointment of Richard Wardner as a secretary on 30 June 2015
01 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Jun 2015 TM01 Termination of appointment of Andrew Ian Maclellan as a director on 23 June 2015
23 Jun 2015 CH01 Director's details changed for Mr Andrew Ian Maclellan on 23 June 2015
02 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 788,000
27 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 788,000
31 Dec 2013 AA Full accounts made up to 31 March 2013
30 May 2013 TM01 Termination of appointment of Derek Duffill as a director
01 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
22 Oct 2012 AA Full accounts made up to 31 March 2012
14 Mar 2012 TM01 Termination of appointment of Cedric Rodrigues as a director
01 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
26 Jan 2012 AP03 Appointment of Richard Wardner as a secretary
26 Jan 2012 TM02 Termination of appointment of Andrew Evans as a secretary
17 Jan 2012 AA Full accounts made up to 31 March 2011
25 Mar 2011 CH01 Director's details changed for Mr Timothy Hays Scott on 25 March 2011
02 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for Dr Cedric Matthew Rodrigues on 1 February 2011
06 Jan 2011 AA Full accounts made up to 31 March 2010
09 Sep 2010 CH01 Director's details changed for Dr Cedric Matthew Rodrigues on 9 September 2010
01 Feb 2010 TM01 Termination of appointment of Andrew Evans as a director