Advanced company searchLink opens in new window

ENERGY FROM WASTE WATER LTD

Company number 10366931

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)
30 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 23 November 2023
25 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 23 November 2022
28 Jan 2022 AD01 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 28 January 2022
13 Dec 2021 600 Appointment of a voluntary liquidator
08 Dec 2021 LIQ02 Statement of affairs
02 Dec 2021 AD01 Registered office address changed from Orchard Croft Church Street Burton Pidsea Hull HU12 9AU England to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2 December 2021
02 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-24
06 Jul 2021 PSC04 Change of details for Mr Dean Thomas Smith as a person with significant control on 6 July 2021
05 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
14 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
14 Feb 2020 TM02 Termination of appointment of Helen Smith as a secretary on 14 February 2020
22 Jan 2020 PSC04 Change of details for Mr Dean Thomas Smith as a person with significant control on 22 January 2020
04 Sep 2019 AP03 Appointment of Mrs Helen Smith as a secretary on 1 September 2019
11 Mar 2019 PSC04 Change of details for Mr Dean Thomas Smith as a person with significant control on 7 March 2019
08 Mar 2019 CH01 Director's details changed for Mr Dean Thomas Smith on 7 March 2019
08 Mar 2019 AD01 Registered office address changed from Orchard Cross Church Street Burton Pidsea Hull HU12 9AU England to Orchard Croft Church Street Burton Pidsea Hull HU12 9AU on 8 March 2019
08 Mar 2019 CH01 Director's details changed for Mr Dean Thomas Smith on 7 March 2019
08 Mar 2019 PSC04 Change of details for Mr Dean Thomas Smith as a person with significant control on 7 March 2019
08 Mar 2019 AD01 Registered office address changed from 55 Southcoates Avenue Hull HU9 3HG England to Orchard Cross Church Street Burton Pidsea Hull HU12 9AU on 8 March 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
15 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 30 September 2017