Advanced company searchLink opens in new window

FELTHAM WASTE 2 ENERGY LIMITED

Company number 07246811

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
31 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
23 Sep 2015 AA Accounts for a dormant company made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
03 Nov 2014 AA Accounts for a dormant company made up to 31 May 2014
29 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
16 Jul 2013 AA Accounts for a dormant company made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
10 Jul 2012 AA Accounts for a dormant company made up to 31 May 2012
18 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
17 Nov 2011 AA Accounts for a dormant company made up to 31 May 2011
06 Oct 2011 AP01 Appointment of Mr Charles Richard Foster Kemp as a director
29 Sep 2011 TM01 Termination of appointment of William Elliott as a director
09 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
13 Sep 2010 AD01 Registered office address changed from 5 Frederick's Place Old Jewry London EC2R 8JQ United Kingdom on 13 September 2010
07 May 2010 NEWINC Incorporation