Advanced company searchLink opens in new window

HONITON ENERGY SERVICES LIMITED

Company number 05820854

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)
04 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2010 TM01 Termination of appointment of Paul Eveleigh as a director
19 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2010 DS01 Application to strike the company off the register
14 Dec 2009 MA Memorandum and Articles of Association
27 Nov 2009 SH20 Statement by Directors
27 Nov 2009 SH19 Statement of capital on 27 November 2009
  • GBP 2
27 Nov 2009 CAP-SS Solvency Statement dated 20/11/09
27 Nov 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Oct 2009 CH01 Director's details changed for Paul Charles Eveleigh on 27 October 2009
27 Oct 2009 AP01 Appointment of Jacob Barend Kalkman as a director
20 Oct 2009 CH01 Director's details changed for Paul Charles Eveleigh on 15 October 2009
20 Oct 2009 CH01 Director's details changed for Jacob Barend Kalkman on 10 January 2009
20 Oct 2009 CH01 Director's details changed for Matthew Rupert Pollard on 6 July 2009
12 Oct 2009 CH01 Director's details changed for Kirtikant Vagadia on 4 July 2008
07 Oct 2009 CH01 Director's details changed for Matthew Rupert Pollard on 16 September 2008
07 Oct 2009 AD01 Registered office address changed from 2nd Floor 15 Sloane Square London SW1W 8ER on 7 October 2009
20 May 2009 363a Return made up to 17/05/09; full list of members
08 Apr 2009 AA Full accounts made up to 31 December 2007
09 Dec 2008 287 Registered office changed on 09/12/2008 from 117 jermyn street london SW1Y 6HH
25 Nov 2008 288c Director's Change of Particulars / paul eveleigh / 17/11/2008 / HouseName/Number was: , now: suite 2018; Street was: 33A-tower 1 no.6, Now: - tower 11; Area was: chaoyang park south road, now: 8 chaoyang park south road; Post Town was: chaoyang district, now: beijing; Region was: beijing 100027, now: ; Post Code was: foreign, now: 100026; Country w
21 Jul 2008 288b Appointment Terminated Director and Secretary simon parsliffe
21 Jul 2008 288b Appointment Terminated Director gordon crawford
21 Jul 2008 288b Appointment Terminated Director robert adair
21 Jul 2008 288a Director appointed kirtikant vagadia