Advanced company searchLink opens in new window

EDF ENERGY FLEET SERVICES LIMITED

Company number 06573892

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
06 May 2020 DS01 Application to strike the company off the register
26 Sep 2019 AA Full accounts made up to 31 December 2018
17 Jun 2019 PSC05 Change of details for Edf Energy Plc as a person with significant control on 3 October 2018
16 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
18 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
17 Apr 2018 TM01 Termination of appointment of David Tomblin as a director on 4 April 2018
17 Apr 2018 AP01 Appointment of Mr Ariel Heman Fefer as a director on 4 April 2018
18 Jan 2018 PSC05 Change of details for Edf Energy Plc as a person with significant control on 9 January 2018
16 Jan 2018 AP03 Appointment of Joe Souto as a secretary on 1 January 2018
14 Jan 2018 TM02 Termination of appointment of Lisa Deverick as a secretary on 1 January 2018
09 Jan 2018 AD01 Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to 90 Whitfield Street London W1T 4EZ on 9 January 2018
28 Sep 2017 AA Full accounts made up to 31 December 2016
20 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
19 Jan 2017 AP01 Appointment of Mr Graeme Bellingham as a director on 19 January 2017
19 Jan 2017 TM01 Termination of appointment of David Simon George Baker as a director on 13 January 2017
04 Oct 2016 AA Full accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
24 Mar 2016 TM01 Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016
24 Mar 2016 AP01 Appointment of Mr David Simon George Baker as a director on 5 February 2016
02 Oct 2015 AA Full accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1