Advanced company searchLink opens in new window

STANDARD GAS ENGINEERING LIMITED

Company number 06851545

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)
03 May 2024 LIQ03 Liquidators' statement of receipts and payments to 25 February 2024
24 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 25 February 2023
20 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 25 February 2022
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 25 February 2021
06 May 2020 LIQ03 Liquidators' statement of receipts and payments to 7 December 2019
30 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 25 February 2019
04 May 2018 LIQ03 Liquidators' statement of receipts and payments to 25 February 2018
26 Mar 2018 AD01 Registered office address changed from C/O Quantuma Llp Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018
03 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
03 May 2017 4.68 Liquidators' statement of receipts and payments to 25 February 2017
05 Jul 2016 4.68 Liquidators' statement of receipts and payments to 26 February 2016
11 Mar 2016 AD01 Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH England to C/O Quantuma Llp Vernon House 23 Sicilian Avenue London WC1A 2QS on 11 March 2016
10 Mar 2016 600 Appointment of a voluntary liquidator
08 Mar 2016 4.38 Certificate of removal of voluntary liquidator
21 Dec 2015 4.20 Statement of affairs with form 4.19
21 Dec 2015 600 Appointment of a voluntary liquidator
04 Dec 2015 AD01 Registered office address changed from Woodhatch Farm Thrapston Road Ellington Huntingdon Cambridgeshire PE28 0EA England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 4 December 2015
28 Sep 2015 AD01 Registered office address changed from 9 Lanark Square London E14 9RE to Woodhatch Farm Thrapston Road Ellington Huntingdon Cambridgeshire PE28 0EA on 28 September 2015
14 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
06 Aug 2014 CH01 Director's details changed for Mr Daniel Michael Donegan on 6 August 2014
20 May 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
28 Mar 2014 CERTNM Company name changed first london energy LTD\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
20 Jan 2014 AD01 Registered office address changed from 124-126 Church Hill Loughton Essex IG10 1LH on 20 January 2014
16 Oct 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
15 May 2013 AA Total exemption small company accounts made up to 31 March 2012