Advanced company searchLink opens in new window

TXU EUROPE (AHST) LIMITED

Company number 03568459

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)
02 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Nov 2016 4.68 Liquidators' statement of receipts and payments to 29 September 2016
28 Oct 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
28 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
28 Oct 2016 600 Appointment of a voluntary liquidator
07 Dec 2015 4.68 Liquidators' statement of receipts and payments to 29 September 2015
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
27 Oct 2014 AD01 Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on 27 October 2014
24 Oct 2014 4.70 Declaration of solvency
24 Oct 2014 600 Appointment of a voluntary liquidator
24 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
12 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
20 May 2014 TM01 Termination of appointment of Fiona Stark as a director
20 May 2014 TM01 Termination of appointment of René Matthies as a director
15 Dec 2013 AP01 Appointment of Fiona Scott Stark as a director
15 Dec 2013 AP01 Appointment of René Matthies as a director
15 Dec 2013 TM01 Termination of appointment of E.On Uk Directors Limited as a director
29 Nov 2013 SH20 Statement by directors
29 Nov 2013 SH19 Statement of capital on 29 November 2013
  • GBP 2
29 Nov 2013 CAP-SS Solvency statement dated 26/11/13
29 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Nov 2013 SH10 Particulars of variation of rights attached to shares
29 Nov 2013 SH08 Change of share class name or designation
29 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reclassification of ic 26/11/2013