Advanced company searchLink opens in new window

UK ENERGY WATCH LIMITED

Company number 08594035

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)
20 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
20 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 20 July 2021
17 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 20 July 2020
26 Aug 2020 LIQ10 Removal of liquidator by court order
26 Aug 2020 600 Appointment of a voluntary liquidator
26 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 20 July 2019
28 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 20 July 2018
14 Aug 2017 AD01 Registered office address changed from Unit 3 Amy Johnson House Amy Johnson Way Blackpool Lancashire FY4 2FG England to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 14 August 2017
08 Aug 2017 600 Appointment of a voluntary liquidator
08 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-21
08 Aug 2017 LIQ02 Statement of affairs
16 Jan 2017 SH08 Change of share class name or designation
16 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Sep 2016 AD01 Registered office address changed from Cherish Building 8a Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS to Unit 3 Amy Johnson House Amy Johnson Way Blackpool Lancashire FY4 2FG on 26 September 2016
06 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
14 Jun 2016 MR01 Registration of charge 085940350001, created on 14 June 2016
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Sep 2015 CERTNM Company name changed sustainable eco living LIMITED\certificate issued on 11/09/15
  • RES15 ‐ Change company name resolution on 2015-09-02
11 Sep 2015 CONNOT Change of name notice
05 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 200
19 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
08 Feb 2015 AA01 Previous accounting period shortened from 31 July 2014 to 28 February 2014
11 Dec 2014 AD01 Registered office address changed from Unit 2 the Sdaris Centre South Promenade Blackpool FY4 1RW to Cherish Building 8a Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS on 11 December 2014