Advanced company searchLink opens in new window

ETON ENERGY SOLUTIONS LIMITED

Company number 05033224

Filter by category

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)
31 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2018 L64.07 Completion of winding up
09 Nov 2016 COCOMP Order of court to wind up
01 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
29 Jul 2016 AD01 Registered office address changed from 65 Portsmouth Road Portsmouth Road Southampton SO19 9BE England to 201 Stamford Street Manchester M16 9LX on 29 July 2016
29 Jul 2016 TM01 Termination of appointment of Gary Michael Christian as a director on 20 July 2016
20 Jul 2016 AP01 Appointment of Mr Jamie Leigh Jones as a director on 20 July 2016
24 Feb 2016 AP01 Appointment of Mr Gary Michael Christian as a director on 24 February 2016
24 Feb 2016 TM01 Termination of appointment of Robert Michael Allan as a director on 24 February 2016
24 Feb 2016 AD01 Registered office address changed from C/O C/O Burman & Co Ltd 1 West Street Buckingham MK18 1HL to 65 Portsmouth Road Portsmouth Road Southampton SO19 9BE on 24 February 2016
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
19 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
19 Mar 2015 AD01 Registered office address changed from C/O Burman & Co Ltd 1 West Street Buckingham MK18 1HL to C/O C/O Burman & Co Ltd 1 West Street Buckingham MK18 1HL on 19 March 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
06 Dec 2013 AD01 Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom on 6 December 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Sep 2013 CERTNM Company name changed limos in style LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
05 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
05 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
03 May 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
01 May 2012 AD01 Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 1 May 2012