Advanced company searchLink opens in new window

ENERGY ISLAND BELL PIRIE LTD.

Company number 07447446

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2021 DS01 Application to strike the company off the register
17 Dec 2020 TM01 Termination of appointment of Loursdesiree Latimer as a director on 8 September 2020
05 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
13 May 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
01 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
08 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
10 May 2016 CH01 Director's details changed for Mr Alexander Maximilian John Michaelis on 2 April 2016
10 May 2016 TM02 Termination of appointment of Patrick John Abrams as a secretary on 10 March 2016
10 May 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
10 May 2016 TM01 Termination of appointment of John Dominic Michaelis as a director on 21 December 2015
14 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20
27 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 20
16 Jun 2014 AA Accounts made up to 30 November 2013
24 Apr 2014 CH03 Secretary's details changed for Patrick John Abrams on 24 April 2014
03 Apr 2014 CH01 Director's details changed for John Dominic Michaelis on 3 April 2014
16 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
17 Jan 2013 AA Accounts made up to 30 November 2012
06 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders