- Company Overview for ECONERGY SYSTEMS LIMITED (06864714)
- Filing history for ECONERGY SYSTEMS LIMITED (06864714)
- People for ECONERGY SYSTEMS LIMITED (06864714)
- More for ECONERGY SYSTEMS LIMITED (06864714)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2018 | DS01 | Application to strike the company off the register | |
06 Jul 2018 | AD01 | Registered office address changed from Lakeside, Dalwood Axminster EX13 7EH England to Kingfisher House Kingfisher Hse Dalwood Axminster EX13 7EH on 6 July 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 25 High Street Honiton Devon EX14 1PR to Lakeside, Dalwood Axminster EX13 7EH on 14 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Patricia Ann Franklin as a director on 31 May 2018 | |
09 May 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
28 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2017 | PSC04 | Change of details for Mr Peter John Taylor as a person with significant control on 22 November 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
21 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
02 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
10 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
24 Apr 2013 | CH01 | Director's details changed for Mr Peter John Taylor on 1 March 2013 | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |