- Company Overview for ACTIVE ENERGY SAVERS LTD. (SC404718)
- Filing history for ACTIVE ENERGY SAVERS LTD. (SC404718)
- People for ACTIVE ENERGY SAVERS LTD. (SC404718)
- Insolvency for ACTIVE ENERGY SAVERS LTD. (SC404718)
- More for ACTIVE ENERGY SAVERS LTD. (SC404718)
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 | |
30 Nov 2020 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
30 Nov 2020 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
10 Sep 2015 | AD01 | Registered office address changed from Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 10 September 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from 125 Clyde Street Carluke ML8 5BG United Kingdom to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 10 August 2015 | |
10 Aug 2015 | CO4.2(Scot) | Court order notice of winding up | |
10 Aug 2015 | 4.2(Scot) | Notice of winding up order | |
14 May 2015 | OC-DV | Order of court - dissolution void | |
13 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2014 | TM01 | Termination of appointment of Gordon David Glen as a director on 27 October 2014 | |
24 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2014 | DS01 | Application to strike the company off the register | |
30 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
01 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
22 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
29 Nov 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
21 Mar 2012 | AP01 | Appointment of Mr Gordon David Glen as a director | |
08 Aug 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
03 Aug 2011 | NEWINC | Incorporation |