Advanced company searchLink opens in new window

WORLD ENERGY MACHINERY AND EQUIPMENT LIMITED

Company number 06622340

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2019 DS01 Application to strike the company off the register
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
10 Jul 2018 PSC01 Notification of Nurettin Ozaltin as a person with significant control on 10 July 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2017 AP01 Appointment of Mrs Margaret Ann Justice as a director on 19 October 2017
19 Oct 2017 CS01 Confirmation statement made on 17 June 2017 with updates
19 Oct 2017 PSC01 Notification of Hayrettin Ozaltin as a person with significant control on 6 April 2016
12 Oct 2017 TM01 Termination of appointment of Margaret Ann Justice as a director on 9 October 2017
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
11 Nov 2016 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Birchin Court 20 Birchin Lane London EC3V 9DJ on 11 November 2016
21 Oct 2016 AP04 Appointment of City Secretaries Limited as a secretary on 1 October 2016
21 Oct 2016 TM01 Termination of appointment of Bianca Ann Allen as a director on 1 October 2016
21 Oct 2016 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 1 October 2016
21 Oct 2016 AP01 Appointment of Ms Margaret Ann Justice as a director on 1 October 2016
14 Oct 2016 TM01 Termination of appointment of Zinya Patel as a director on 30 September 2016
14 Oct 2016 AP01 Appointment of Miss Bianca Ann Allen as a director on 30 September 2016
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
22 Apr 2016 CH01 Director's details changed for Mrs Zinya Patel on 7 April 2016