Advanced company searchLink opens in new window

HOME COUNTIES ENERGY PLC

Company number 06811261

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)
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
31 Jan 2020 TM01 Termination of appointment of David Ronald Edwards-Smith as a director on 30 January 2020
30 Aug 2019 AA Accounts for a dormant company made up to 28 February 2019
05 Mar 2019 AP01 Appointment of Mr David Ronald Edwards-Smith as a director on 1 March 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
10 Sep 2018 AA Accounts for a dormant company made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with updates
30 Aug 2017 AA Accounts for a dormant company made up to 28 February 2017
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 18 January 2017
  • GBP 50,000
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-09-21
  • GBP 50,000
21 Sep 2016 TM01 Termination of appointment of Andreas Andreas Papaiacovou as a director on 17 June 2016
21 Sep 2016 AA Accounts for a dormant company made up to 28 February 2016
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2015 AP01 Appointment of Mr Andreas Papaiacovou as a director on 18 November 2015
19 Nov 2015 TM01 Termination of appointment of Revest International Holdings Ltd as a director on 18 November 2015
10 Nov 2015 AD01 Registered office address changed from C/O K.Ridgway 13 John Princes Street Second Floor London W1G 0JR England to 13 John Princes Street 2nd Floor London W1G 0JR on 10 November 2015
22 Sep 2015 AD01 Registered office address changed from 36 Meadows Road, Brookfields Park Manvers Rotherham South Yorkshire S63 5DJ England to C/O K.Ridgway 13 John Princes Street Second Floor London W1G 0JR on 22 September 2015
19 Aug 2015 AP01 Appointment of Mr Graham Mark Lane as a director on 19 August 2015
11 Aug 2015 AP03 Appointment of Mr Graham Mark Lane as a secretary on 11 August 2015
11 Aug 2015 AD01 Registered office address changed from 90 Tadcaster Road Dringhouses York YO24 1LT to 36 Meadows Road, Brookfields Park Manvers Rotherham South Yorkshire S63 5DJ on 11 August 2015
17 Jun 2015 TM02 Termination of appointment of Nina Frige as a secretary on 17 June 2015