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

British Gas Energy Limited

Documents

Total Documents89
Total Pages324

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off
20 January 2015First Gazette notice for voluntary strike-off
2 January 2015Application to strike the company off the register
25 September 2014Accounts made up to 31 December 2013
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
10 September 2013Accounts made up to 31 December 2012
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
18 July 2012Accounts made up to 31 December 2011
16 July 2012Appointment of Nicola Margaret Carroll as a director on 12 July 2012
16 July 2012Termination of appointment of Luke Thomas as a director on 12 July 2012
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
11 August 2011Accounts made up to 31 December 2010
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
24 September 2010Accounts made up to 31 December 2009
21 September 2010Appointment of Mr Luke Thomas as a director
21 September 2010Termination of appointment of Pamela Coles as a director
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
10 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 December 2009Statement of company's objects
26 November 2009Appointment of Pamela Mary Coles as a director
26 November 2009Termination of appointment of Paul Anthony Moore as a director
27 May 2009Accounts made up to 31 December 2008
2 March 2009Return made up to 01/02/09; full list of members
23 September 2008Director appointed paul anthony moore
21 August 2008Accounts made up to 31 December 2007
8 February 2008Return made up to 01/02/08; full list of members
23 May 2007Accounts made up to 31 December 2006
6 February 2007Return made up to 01/02/07; full list of members
24 July 2006Accounts made up to 31 December 2005
3 February 2006Return made up to 01/02/06; full list of members
6 April 2005Accounts made up to 31 December 2004
4 February 2005Return made up to 01/02/05; full list of members
5 April 2004Accounts made up to 31 December 2003
26 February 2004Return made up to 01/02/04; full list of members
15 April 2003Accounts made up to 31 December 2002
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 February 2003Return made up to 01/02/03; full list of members
1 March 2002Return made up to 01/02/02; full list of members
1 February 2002Accounts made up to 31 December 2001
16 November 2001Director resigned
16 November 2001Director resigned
16 November 2001Director resigned
16 November 2001New director appointed
5 November 2001Secretary's particulars changed
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
23 July 2001New director appointed
23 July 2001Director resigned
27 April 2001Accounts made up to 31 December 2000
2 March 2001Return made up to 01/02/01; full list of members
22 August 2000Secretary resigned
22 August 2000New secretary appointed
6 June 2000Accounts made up to 31 December 1999
21 February 2000Return made up to 01/02/00; full list of members
8 February 2000New director appointed
8 February 2000Director resigned
30 July 1999New director appointed
28 July 1999Accounts made up to 31 December 1998
1 April 1999Return made up to 01/02/99; full list of members
8 March 1999New secretary appointed
25 February 1999Secretary resigned;director resigned
11 December 1998Secretary's particulars changed
13 October 1998Accounts made up to 31 December 1997
17 February 1998Return made up to 01/02/98; full list of members
24 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
24 October 1997Accounts made up to 31 December 1996
20 October 1997New secretary appointed
16 October 1997Secretary resigned
11 March 1997Return made up to 01/02/97; full list of members
6 March 1997Director resigned
18 February 1997Secretary resigned
18 February 1997New secretary appointed
17 February 1997New director appointed
17 February 1997New director appointed
11 February 1997Registered office changed on 11/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL
26 November 1996Accounting reference date shortened from 28/02/97 to 31/12/96
25 February 1996New director appointed
25 February 1996New secretary appointed
25 February 1996Director resigned
25 February 1996Secretary resigned;director resigned
25 February 1996New director appointed
25 February 1996Registered office changed on 25/02/96 from: 33 crwys road cardiff CF2 4YF
9 February 1996Incorporation
Sign up now to grow your client base. Plans & Pricing