- Company Overview for UK ENERGY WATCH LIMITED (08594035)
- Filing history for UK ENERGY WATCH LIMITED (08594035)
- People for UK ENERGY WATCH LIMITED (08594035)
- Charges for UK ENERGY WATCH LIMITED (08594035)
- Insolvency for UK ENERGY WATCH LIMITED (08594035)
- More for UK ENERGY WATCH LIMITED (08594035)
| 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
|
|
| 08 Aug 2017 | LIQ02 | Statement of affairs | |
| 16 Jan 2017 | SH08 | Change of share class name or designation | |
| 16 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
| 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
|
|
| 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
|
|
| 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 |