Total Documents | 239 |
---|
Total Pages | 1,115 |
---|
5 June 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off |
12 March 2018 | Application to strike the company off the register |
26 January 2018 | Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ to Foundation House Fairacres Estate Dedworth Road Windsor Berkshire SL4 4LE on 26 January 2018 |
9 November 2017 | Cessation of British Gas Energy Services Limited as a person with significant control on 31 January 2017 |
9 November 2017 | Confirmation statement made on 1 October 2017 with updates |
9 November 2017 | Confirmation statement made on 1 October 2017 with updates |
9 November 2017 | Notification of Building Energy Services Group Limited as a person with significant control on 31 January 2017 |
9 November 2017 | Notification of Building Energy Services Group Limited as a person with significant control on 31 January 2017 |
9 November 2017 | Cessation of British Gas Energy Services Limited as a person with significant control on 31 January 2017 |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 |
15 February 2017 | Termination of appointment of Centrica Secretaries Limited as a secretary on 31 January 2017 |
15 February 2017 | Appointment of Mr Stephen George Dalton as a director on 31 January 2017 |
15 February 2017 | Termination of appointment of Centrica Directors Limited as a director on 31 January 2017 |
15 February 2017 | Termination of appointment of Centrica Directors Limited as a director on 31 January 2017 |
15 February 2017 | Appointment of Robert Mark Savage as a director on 31 January 2017 |
15 February 2017 | Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 15 February 2017 |
15 February 2017 | Appointment of Robert Mark Savage as a director on 31 January 2017 |
15 February 2017 | Termination of appointment of Andrew William Hodges as a director on 31 January 2017 |
15 February 2017 | Termination of appointment of Andrew William Hodges as a director on 31 January 2017 |
15 February 2017 | Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 15 February 2017 |
15 February 2017 | Termination of appointment of Centrica Secretaries Limited as a secretary on 31 January 2017 |
15 February 2017 | Appointment of Mr Stephen George Dalton as a director on 31 January 2017 |
13 February 2017 | Registration of charge 041851710005, created on 31 January 2017 |
13 February 2017 | Registration of charge 041851710005, created on 31 January 2017 |
13 February 2017 | Appointment of Robert Mark Savage as a secretary on 31 January 2017 |
13 February 2017 | Appointment of Robert Mark Savage as a secretary on 31 January 2017 |
10 February 2017 | Registration of charge 041851710004, created on 31 January 2017 |
10 February 2017 | Registration of charge 041851710004, created on 31 January 2017 |
19 January 2017 | Satisfaction of charge 3 in full |
19 January 2017 | Satisfaction of charge 3 in full |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates |
19 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
19 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
19 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
19 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders |
19 December 2012 | Termination of appointment of Gab Barbaro as a director |
19 December 2012 | Appointment of Centrica Directors Limited as a director |
19 December 2012 | Appointment of Nicola Margaret Carroll as a director |
19 December 2012 | Termination of appointment of John Axten as a director |
19 December 2012 | Appointment of Nicola Margaret Carroll as a director |
19 December 2012 | Appointment of Centrica Directors Limited as a director |
19 December 2012 | Termination of appointment of Gab Barbaro as a director |
19 December 2012 | Termination of appointment of John Axten as a director |
22 June 2012 | Full accounts made up to 31 December 2011 |
22 June 2012 | Full accounts made up to 31 December 2011 |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders |
20 February 2012 | Termination of appointment of Nicolas Grant as a director |
20 February 2012 | Appointment of Gab Barbaro as a director |
20 February 2012 | Termination of appointment of Nicolas Grant as a director |
20 February 2012 | Appointment of Gab Barbaro as a director |
19 December 2011 | Statement of capital on 19 December 2011
|
19 December 2011 | Statement by directors |
19 December 2011 | Statement of capital on 19 December 2011
|
19 December 2011 | Resolutions
|
19 December 2011 | Solvency statement dated 09/12/11 |
19 December 2011 | Resolutions
|
19 December 2011 | Solvency statement dated 09/12/11 |
19 December 2011 | Statement by directors |
14 June 2011 | Full accounts made up to 31 December 2010 |
14 June 2011 | Full accounts made up to 31 December 2010 |
1 June 2011 | Appointment of Mr John Rodney Axten as a director |
1 June 2011 | Termination of appointment of Todd Sandford as a director |
1 June 2011 | Appointment of Nicolas Grant as a director |
1 June 2011 | Appointment of Mr John Rodney Axten as a director |
1 June 2011 | Termination of appointment of Todd Sandford as a director |
1 June 2011 | Appointment of Nicolas Grant as a director |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders |
24 February 2011 | Appointment of Todd Sandford as a director |
24 February 2011 | Termination of appointment of James Bessell as a director |
24 February 2011 | Appointment of Todd Sandford as a director |
24 February 2011 | Termination of appointment of James Bessell as a director |
11 August 2010 | Particulars of variation of rights attached to shares |
11 August 2010 | Statement of company's objects |
11 August 2010 | Particulars of variation of rights attached to shares |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
11 August 2010 | Statement of company's objects |
17 June 2010 | Full accounts made up to 31 December 2009 |
17 June 2010 | Full accounts made up to 31 December 2009 |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders |
14 December 2009 | Director's details changed for James Bessell on 14 December 2009 |
14 December 2009 | Director's details changed for James Bessell on 14 December 2009 |
22 October 2009 | Full accounts made up to 31 March 2009 |
22 October 2009 | Full accounts made up to 31 March 2009 |
14 October 2009 | Auditor's resignation |
14 October 2009 | Auditor's resignation |
19 August 2009 | Secretary appointed centrica secretaries LIMITED |
19 August 2009 | Secretary appointed centrica secretaries LIMITED |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
7 August 2009 | Appointment terminated director james smith |
7 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 |
7 August 2009 | Appointment terminated director john axten |
7 August 2009 | Director appointed james bessell |
7 August 2009 | Appointment terminated director john axten |
7 August 2009 | Registered office changed on 07/08/2009 from foundation house fairacres industrial estate dedworth road windsor berkshire SL4 4LE |
7 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 |
7 August 2009 | Appointment terminated secretary peter delf |
7 August 2009 | Appointment terminated director james smith |
7 August 2009 | Appointment terminated secretary peter delf |
7 August 2009 | Registered office changed on 07/08/2009 from foundation house fairacres industrial estate dedworth road windsor berkshire SL4 4LE |
7 August 2009 | Director appointed james bessell |
2 April 2009 | Return made up to 22/03/09; full list of members |
2 April 2009 | Return made up to 22/03/09; full list of members |
29 December 2008 | Accounts for a small company made up to 31 March 2008 |
29 December 2008 | Accounts for a small company made up to 31 March 2008 |
3 July 2008 | Director's change of particulars / james smith / 01/01/2008 |
3 July 2008 | Return made up to 22/03/08; full list of members |
3 July 2008 | Director's change of particulars / james smith / 01/01/2008 |
3 July 2008 | Return made up to 22/03/08; full list of members |
6 June 2008 | Appointment terminated director david hudson |
6 June 2008 | Appointment terminated director david hudson |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
16 May 2008 | Declaration of assistance for shares acquisition |
16 May 2008 | Declaration of assistance for shares acquisition |
16 May 2008 | Declaration of assistance for shares acquisition |
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Declaration of assistance for shares acquisition |
16 May 2008 | Resolutions
|
16 May 2008 | Declaration of assistance for shares acquisition |
16 May 2008 | Resolutions
|
16 May 2008 | Declaration of assistance for shares acquisition |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 |
18 October 2007 | Group of companies' accounts made up to 31 March 2007 |
18 October 2007 | Group of companies' accounts made up to 31 March 2007 |
9 May 2007 | Return made up to 22/03/07; full list of members |
9 May 2007 | Return made up to 22/03/07; full list of members |
19 March 2007 | New director appointed |
19 March 2007 | New director appointed |
16 March 2007 | Director resigned |
16 March 2007 | Director resigned |
28 December 2006 | Group of companies' accounts made up to 31 March 2006 |
28 December 2006 | Group of companies' accounts made up to 31 March 2006 |
11 April 2006 | Return made up to 22/03/06; full list of members |
11 April 2006 | Return made up to 22/03/06; full list of members |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 |
19 May 2005 | Ad 19/01/05--------- £ si [email protected]=2000 £ ic 195462/197462 |
19 May 2005 | Return made up to 22/03/05; full list of members |
19 May 2005 | Ad 19/01/05--------- £ si [email protected]=2000 £ ic 195462/197462 |
19 May 2005 | Return made up to 22/03/05; full list of members |
13 April 2005 | Group of companies' accounts made up to 31 March 2004 |
13 April 2005 | Group of companies' accounts made up to 31 March 2004 |
13 April 2004 | Return made up to 22/03/04; no change of members |
13 April 2004 | Return made up to 22/03/04; no change of members |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 |
4 February 2004 | Registered office changed on 04/02/04 from: newnova house horton road colnbrook slough berkshire SL3 0AT |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 |
4 February 2004 | Registered office changed on 04/02/04 from: newnova house horton road colnbrook slough berkshire SL3 0AT |
8 January 2004 | Particulars of mortgage/charge |
8 January 2004 | Particulars of mortgage/charge |
7 July 2003 | Director's particulars changed |
7 July 2003 | Director's particulars changed |
12 June 2003 | Return made up to 22/03/03; full list of members
|
12 June 2003 | Return made up to 22/03/03; full list of members
|
13 February 2003 | Group of companies' accounts made up to 31 March 2002 |
13 February 2003 | Group of companies' accounts made up to 31 March 2002 |
9 May 2002 | Director resigned |
9 May 2002 | Return made up to 22/03/02; full list of members |
9 May 2002 | Return made up to 22/03/02; full list of members |
9 May 2002 | New director appointed |
9 May 2002 | New director appointed |
9 May 2002 | Ad 07/12/01--------- £ si [email protected]=6451 £ ic 177253/183704 |
9 May 2002 | Ad 07/12/01--------- £ si [email protected]=6451 £ ic 177253/183704 |
9 May 2002 | Director resigned |
10 April 2002 | Resolutions
|
10 April 2002 | Ad 01/03/02--------- £ si [email protected]=4673 £ ic 172580/177253 |
10 April 2002 | Resolutions
|
10 April 2002 | Ad 01/03/02--------- £ si [email protected]=4673 £ ic 172580/177253 |
10 April 2002 | Nc inc already adjusted 01/03/02 |
10 April 2002 | Nc inc already adjusted 01/03/02 |
23 October 2001 | Ad 16/07/01--------- £ si [email protected]=10000 £ ic 62580/72580 |
23 October 2001 | Ad 16/07/01--------- £ si [email protected]=10000 £ ic 62580/72580 |
23 October 2001 | Ad 15/10/01--------- £ si [email protected]=100000 £ ic 72580/172580 |
23 October 2001 | Ad 15/10/01--------- £ si [email protected]=100000 £ ic 72580/172580 |
8 October 2001 | Registered office changed on 08/10/01 from: 21 conway drive ashford middlesex TW15 1RQ |
8 October 2001 | Registered office changed on 08/10/01 from: 21 conway drive ashford middlesex TW15 1RQ |
6 July 2001 | Nc inc already adjusted 27/04/01 |
6 July 2001 | Recon 27/04/01 |
6 July 2001 | Recon 27/04/01 |
6 July 2001 | Nc inc already adjusted 27/04/01 |
19 June 2001 | New director appointed |
19 June 2001 | New director appointed |
5 June 2001 | Ad 24/05/01--------- £ si [email protected]=62578 £ ic 2/62580 |
5 June 2001 | Ad 24/05/01--------- £ si [email protected]=62578 £ ic 2/62580 |
24 May 2001 | Ad 26/04/01--------- £ si 1@1=1 £ ic 1/2 |
24 May 2001 | Ad 26/04/01--------- £ si 1@1=1 £ ic 1/2 |
15 May 2001 | Resolutions
|
15 May 2001 | Memorandum and Articles of Association |
15 May 2001 | Memorandum and Articles of Association |
15 May 2001 | Resolutions
|
26 April 2001 | Particulars of mortgage/charge |
26 April 2001 | Particulars of mortgage/charge |
13 April 2001 | New secretary appointed |
13 April 2001 | New director appointed |
13 April 2001 | New director appointed |
13 April 2001 | New director appointed |
13 April 2001 | New secretary appointed |
13 April 2001 | New director appointed |
12 April 2001 | Registered office changed on 12/04/01 from: 16 park view winchmore hill london N21 1QX |
12 April 2001 | Registered office changed on 12/04/01 from: 16 park view winchmore hill london N21 1QX |
5 April 2001 | Director resigned |
5 April 2001 | Secretary resigned |
5 April 2001 | Director resigned |
5 April 2001 | Secretary resigned |
4 April 2001 | Registered office changed on 04/04/01 from: 39A leicester road salford M7 4AS |
4 April 2001 | Registered office changed on 04/04/01 from: 39A leicester road salford M7 4AS |
22 March 2001 | Incorporation |
22 March 2001 | Incorporation |