Advanced company searchLink opens in new window

ENERGY EFFICIENT HOUSING LIMITED

Company number 05903696

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2016 DS01 Application to strike the company off the register
11 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
11 Mar 2016 TM01 Termination of appointment of Jake Joel Wiley as a director on 28 February 2016
11 Mar 2016 TM01 Termination of appointment of Thomas William Eaglen as a director on 28 February 2016
15 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3
12 Jun 2015 AP01 Appointment of Mr Thomas William Eaglen as a director on 1 April 2015
08 May 2015 AA Accounts for a dormant company made up to 31 August 2014
02 Apr 2015 TM01 Termination of appointment of Peter Haddock as a director on 1 March 2015
02 Apr 2015 AP01 Appointment of Mr Jake Joel Wiley as a director on 1 March 2015
02 Apr 2015 AP01 Appointment of Mr Julian Karl Haddock as a director on 1 March 2015
02 Apr 2015 AD01 Registered office address changed from 301 Beacon Road Bradford West Yorkshire BD6 3DQ to St Pegs Mill Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 2 April 2015
17 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3
17 Sep 2014 AD01 Registered office address changed from Unit 16 Future Fields Bradford West Yorkshire BD6 3EW to 301 Beacon Road Bradford West Yorkshire BD6 3DQ on 17 September 2014
30 Jul 2014 TM02 Termination of appointment of Julian Karl Haddock as a secretary on 28 July 2014
30 Jul 2014 AP01 Appointment of Mr Peter Haddock as a director on 28 July 2014
30 Jul 2014 TM01 Termination of appointment of Julian Karl Haddock as a director on 28 July 2014
23 Jul 2014 AA Accounts for a dormant company made up to 31 August 2013
23 Jul 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
23 Jul 2014 TM01 Termination of appointment of Mary O'neill as a director on 1 February 2014
23 Jul 2014 TM01 Termination of appointment of Richard Michael Duttine as a director on 1 February 2014
23 Jul 2014 AD01 Registered office address changed from 8 Drumhill Works Clayton Lane Clayton Bradford West Yorkshire BD14 6RF England to Unit 16 Future Fields Bradford West Yorkshire BD6 3EW on 23 July 2014
20 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
20 May 2013 AA Accounts for a dormant company made up to 31 August 2012