Advanced company searchLink opens in new window

EFFICENS ENERGY MANAGEMENT LIMITED

Company number 06376249

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)
08 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2011 AD01 Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA on 3 June 2011
03 Jun 2011 TM02 Termination of appointment of Hp Secretarial Services Limited as a secretary
10 Nov 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
Statement of capital on 2010-11-10
  • GBP 1,000
10 Nov 2010 CH04 Secretary's details changed for Hp Secretarial Services Limited on 1 October 2009
10 Nov 2010 CH01 Director's details changed for Roger Barry Shone on 1 October 2009
22 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Dec 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
11 May 2009 AA Total exemption small company accounts made up to 30 September 2008
15 Jan 2009 363a Return made up to 19/09/08; full list of members
29 Jan 2008 88(2)R Ad 12/12/07--------- £ si 999@1=999 £ ic 1/1000
04 Jan 2008 287 Registered office changed on 04/01/08 from: howes percival oxford house, cliftonville northampton northamptonshire NN1 5PN
04 Jan 2008 MA Memorandum and Articles of Association
04 Jan 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2007 288b Director resigned
06 Nov 2007 288a New director appointed
30 Oct 2007 CERTNM Company name changed howper 630 LIMITED\certificate issued on 30/10/07
19 Sep 2007 NEWINC Incorporation