Download leads from Nexok and grow your business. Find out more

British Gas Energy Centres Limited

Documents

Total Documents94
Total Pages361

Filing History

8 April 2007Dissolved
16 January 2007Liquidators statement of receipts and payments
8 January 2007Return of final meeting in a members' voluntary winding up
14 July 2006Liquidators statement of receipts and payments
13 January 2006Liquidators statement of receipts and payments
26 July 2005Liquidators statement of receipts and payments
17 January 2005Liquidators statement of receipts and payments
23 July 2004Liquidators statement of receipts and payments
22 January 2004Liquidators statement of receipts and payments
15 July 2003Liquidators statement of receipts and payments
16 January 2003Liquidators statement of receipts and payments
31 January 2002Amended accounts made up to 31 December 2000
16 January 2002Appointment of a voluntary liquidator
15 January 2002Registered office changed on 15/01/02 from: millstream maidenhead road windsor berkshire SL4 5GD
10 January 2002New director appointed
10 January 2002Director resigned
10 January 2002Director resigned
10 January 2002Director resigned
10 January 2002New director appointed
10 January 2002Declaration of solvency
10 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
18 October 2001Secretary's particulars changed
14 September 2001Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
30 July 2001Accounts for a dormant company made up to 31 December 2000
11 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
2 March 2001Return made up to 01/02/01; full list of members
10 December 2000New director appointed
2 November 2000Full accounts made up to 31 December 1999
21 September 2000New secretary appointed
21 September 2000Secretary resigned
24 February 2000Return made up to 01/02/00; full list of members
1 November 1999Full accounts made up to 31 December 1998
7 September 1999Director resigned
2 August 1999Secretary's particulars changed
2 August 1999Resolutions
  • ELRES ‐ Elective resolution
6 July 1999Director's particulars changed
30 June 1999Director's particulars changed
23 June 1999Ad 14/06/99--------- £ si 75000000@1=75000000 £ ic 105000000/180000000
16 May 1999New director appointed
16 May 1999Return made up to 01/02/99; full list of members
17 March 1999£ nc 10000100/200000000 12/03/99
17 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
17 March 1999Ad 12/03/99--------- £ si 99999999@1=99999999 £ ic 5000001/105000000
25 February 1999Secretary resigned
11 December 1998Secretary's particulars changed
31 October 1998Full accounts made up to 31 December 1997
28 July 1998Auditor's resignation
26 February 1998Return made up to 01/02/98; full list of members
24 February 1998Director resigned
22 December 1997New secretary appointed
22 December 1997Secretary resigned
22 December 1997New secretary appointed
26 October 1997Accounts for a small company made up to 31 December 1996
20 October 1997New secretary appointed
16 October 1997Secretary resigned
16 October 1997Secretary resigned
9 July 1997Director's particulars changed
3 July 1997Director's particulars changed
23 June 1997Director's particulars changed
14 March 1997New secretary appointed
14 March 1997Secretary resigned
12 March 1997Return made up to 01/02/97; full list of members
4 March 1997New secretary appointed
4 March 1997New secretary appointed
4 March 1997Registered office changed on 04/03/97 from: rivermill house 152 grosvenor road london SW1V 3JL
18 February 1997Secretary resigned
3 January 1997Return made up to 22/12/96; full list of members
2 September 1996Ad 02/07/96--------- £ si 5000000@1
2 September 1996Statement of affairs
24 July 1996Ad 02/07/96--------- £ si 5000000@1=5000000 £ ic 1/5000001
8 July 1996New secretary appointed
8 July 1996Nc inc already adjusted 28/06/96
8 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
8 July 1996Secretary resigned
27 June 1996Director resigned
27 June 1996New director appointed
29 May 1996Secretary resigned
29 May 1996New secretary appointed
23 May 1996New director appointed
23 May 1996New secretary appointed
23 May 1996New director appointed
23 May 1996New director appointed
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 May 1996Registered office changed on 21/05/96 from: hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA
21 May 1996Director resigned
21 May 1996Secretary resigned;director resigned
17 May 1996New secretary appointed;new director appointed
17 May 1996Director resigned
17 May 1996Registered office changed on 17/05/96 from: 200 aldersgate street london EC1A 4JJ
17 May 1996Secretary resigned
17 May 1996Director resigned
17 May 1996New director appointed
15 May 1996Company name changed cactushill LIMITED\certificate issued on 15/05/96
22 December 1995Incorporation
Sign up now to grow your client base. Plans & Pricing