Advanced company searchLink opens in new window

ENERGY ENVIRONMENTAL TECHNOLOGIES LIMITED

Company number SC437463

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)
02 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 November 2014
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 14 February 2013
  • GBP 200,000
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • GBP 204,672
10 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2015.
14 Jan 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200,000
27 Dec 2012 AP01 Appointment of Mr Peter Scholes as a director
13 Dec 2012 CERTNM Company name changed mm&s (5744) LIMITED\certificate issued on 13/12/12
  • CONNOT ‐
11 Dec 2012 AP01 Appointment of Mr Robert Rooney as a director
10 Dec 2012 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
10 Dec 2012 TM01 Termination of appointment of Vindex Services Limited as a director
10 Dec 2012 TM01 Termination of appointment of Vindex Limited as a director
10 Dec 2012 TM01 Termination of appointment of Christine Truesdale as a director
23 Nov 2012 NEWINC Incorporation