Advanced company searchLink opens in new window

ENERGY ACTIVE LIMITED

Company number 06699626

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
13 Jan 2020 DS01 Application to strike the company off the register
27 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
21 May 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with updates
16 Feb 2018 TM02 Termination of appointment of James Collier as a secretary on 9 February 2018
16 Feb 2018 TM01 Termination of appointment of James Collier as a director on 9 February 2018
16 Feb 2018 PSC07 Cessation of James Collier as a person with significant control on 9 February 2018
09 Feb 2018 CH01 Director's details changed for Mr Jason Michael Barnham on 9 February 2018
09 Feb 2018 AD01 Registered office address changed from 58 Fieldfare Close Corby Northamptonshire NN18 8FF to 35 Chatsworth Drive Market Harborough Leicestershire LE16 8BS on 9 February 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Nov 2016 CS01 Confirmation statement made on 16 September 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
30 Apr 2015 AD01 Registered office address changed from Ground Floor Suite B Northfield Point, Cunliffe Drive Northfield Avenue Kettering Northamptonshire NN16 9QJ to 58 Fieldfare Close Corby Northamptonshire NN18 8FF on 30 April 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 Sep 2014 CH01 Director's details changed for Mr James Collier on 1 September 2014
29 Sep 2014 CH01 Director's details changed for Mr Jason Michael Barnham on 1 September 2014
29 Sep 2014 CH03 Secretary's details changed for Mr James Collier on 1 September 2014