Advanced company searchLink opens in new window

ENERGY LOW LTD

Company number 09427350

Filter by category

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 L64.07 Completion of winding up
21 Feb 2019 COCOMP Order of court to wind up
16 Aug 2018 AD01 Registered office address changed from 2 Hollands Road Haverhill CB9 8PP England to 11 Silver Tree Way Chedburgh Bury St. Edmunds IP29 4WA on 16 August 2018
24 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
01 Mar 2018 AD01 Registered office address changed from 5 Allington Walk Haverhill CB9 9AT England to 2 Hollands Road Haverhill CB9 8PP on 1 March 2018
30 Oct 2017 PSC03 Notification of Donna Amanda Goodings as a person with significant control on 28 October 2017
30 Oct 2017 AP01 Appointment of Mrs Donna Amanda Goodings as a director on 28 October 2017
30 Oct 2017 TM01 Termination of appointment of Simon Neil Goodings as a director on 28 October 2017
30 Oct 2017 PSC07 Cessation of Simon Neil Goodings as a person with significant control on 28 October 2017
30 Oct 2017 AD01 Registered office address changed from Unit 2 Hazel Stubb Depot Burton End Haverhill CB9 9AF England to 5 Allington Walk Haverhill CB9 9AT on 30 October 2017
21 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
21 Feb 2017 AD01 Registered office address changed from Unit 2 Menta Business Centre Hollands Road Haverhill CB9 8PP England to Unit 2 Hazel Stubb Depot Burton End Haverhill CB9 9AF on 21 February 2017
27 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 AD01 Registered office address changed from Border Freight Hollands Road Haverhill Suffolk CB9 8PP England to Unit 2 Menta Business Centre Hollands Road Haverhill CB9 8PP on 12 October 2016
12 Oct 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
13 Jul 2016 AD01 Registered office address changed from Unit 4a Charter House Sturmer Road Haverhill Suffolk CB9 7UU England to Border Freight Hollands Road Haverhill Suffolk CB9 8PP on 13 July 2016
05 Jul 2016 TM01 Termination of appointment of Diana Mary Allin as a director on 5 July 2016
20 Apr 2016 AP01 Appointment of Mrs Diana Mary Allin as a director on 1 April 2016
19 Apr 2016 AD01 Registered office address changed from 5 Allington Walk Haverhill Suffolk CB9 9AT England to Unit 4a Charter House Sturmer Road Haverhill Suffolk CB9 7UU on 19 April 2016
19 Apr 2016 AP03 Appointment of Mrs Donna Amanda Goodings as a secretary on 1 April 2016
31 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100