Advanced company searchLink opens in new window

E.ON UK TRADING LIMITED

Company number 04178314

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)
03 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2011 4.71 Return of final meeting in a members' voluntary winding up
09 Sep 2011 4.68 Liquidators' statement of receipts and payments to 16 August 2011
16 Sep 2010 AD01 Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 16 September 2010
01 Sep 2010 4.70 Declaration of solvency
01 Sep 2010 600 Appointment of a voluntary liquidator
01 Sep 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-17
05 Aug 2010 SH19 Statement of capital on 5 August 2010
  • GBP 1
05 Aug 2010 CAP-SS Solvency Statement dated 30/07/10
05 Aug 2010 SH20 Statement by Directors
05 Aug 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc £2,250,000 in share prem account 30/07/2010
01 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
22 Jan 2010 AP04 Appointment of E.on Uk Secretaries Limited as a secretary
22 Jan 2010 AP01 Appointment of Ms Deborah Gandley as a director
22 Jan 2010 TM01 Termination of appointment of Anthony Cocker as a director
22 Jan 2010 TM01 Termination of appointment of Brian Tear as a director
22 Jan 2010 TM02 Termination of appointment of Jonathan Cornelius as a secretary
12 Nov 2009 CH03 Secretary's details changed for Jonathan Miles Cornelius on 1 November 2009
18 Oct 2009 CH01 Director's details changed for Brian Jefferson Tear on 5 October 2009
18 Oct 2009 CH01 Director's details changed for Anthony David Cocker on 5 October 2009
24 Aug 2009 288b Appointment Terminated Director richard dunkley
24 Aug 2009 288b Appointment Terminated Director peter bridgewater
06 May 2009 AA Full accounts made up to 31 December 2008
06 Apr 2009 363a Return made up to 13/03/09; full list of members
06 Apr 2009 288c Director's Change of Particulars / brian tear / 18/03/2008 / HouseName/Number was: , now: oakfield cottage; Street was: oakfield cottage, now: stratford road; Area was: stratford road, now: ; Occupation was: finance director, now: chief financial officer