Advanced company searchLink opens in new window

E.ON CONNECTING ENERGIES LIMITED

Company number 07592412

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)
14 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
14 Apr 2014 AD01 Registered office address changed from Westwood Way Westwood Business Park Coventry West Midlands CV4 8LG on 14 April 2014
20 Dec 2013 TM01 Termination of appointment of Richard Scott as a director
20 Dec 2013 TM01 Termination of appointment of Hervé Touati as a director
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
28 May 2013 AP01 Appointment of Thomas Buss as a director
28 May 2013 AP01 Appointment of Richard Andrew Scott as a director
24 May 2013 AP01 Appointment of Dr Mani Herold as a director
24 May 2013 AP01 Appointment of Dr Hervé Touati as a director
24 May 2013 TM01 Termination of appointment of René Matthies as a director
24 May 2013 TM01 Termination of appointment of Donald Leiper as a director
13 May 2013 CERTNM Company name changed E.on uk community solar LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
03 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
08 Feb 2013 AP04 Appointment of E.On Uk Secretaries Limited as a secretary
08 Feb 2013 AP01 Appointment of René Matthies as a director
08 Feb 2013 TM01 Termination of appointment of Michael Woodhead as a director
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
13 May 2011 AP01 Appointment of Donald Alan Leiper as a director
13 May 2011 AP01 Appointment of Michael Paul Woodhead as a director
13 May 2011 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 13 May 2011
13 May 2011 TM02 Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
13 May 2011 TM01 Termination of appointment of Hbjgw Incorporations Limited as a director
13 May 2011 TM01 Termination of appointment of Michael Ward as a director
13 May 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011