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

British Gas Direct Employment Limited

Documents

Total Documents83
Total Pages369

Filing History

8 April 2016Final Gazette dissolved via compulsory strike-off
8 April 2016Final Gazette dissolved following liquidation
8 January 2016Return of final meeting in a members' voluntary winding up
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
6 January 2015Appointment of a voluntary liquidator
6 January 2015Declaration of solvency
25 September 2014Accounts for a dormant company made up to 31 December 2013
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
17 July 2013Termination of appointment of Michael Uzielli as a director
17 July 2013Termination of appointment of Christopher Jansen as a director
17 July 2013Appointment of Centrica Directors Limited as a director
17 July 2013Appointment of Nicola Margaret Carroll as a director
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
5 June 2013Full accounts made up to 31 December 2012
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
6 July 2012Full accounts made up to 31 December 2011
1 June 2012Appointment of Michael Robin Uzielli as a director
1 June 2012Termination of appointment of Alisdair Cameron as a director
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
26 September 2011Full accounts made up to 31 December 2010
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
8 September 2010Full accounts made up to 31 December 2009
4 March 2010Statement of company's objects
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 March 2010Particulars of variation of rights attached to shares
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
12 January 2010Director's details changed for Christopher Trevor Peter Jansen on 12 January 2010
16 December 2009Director's details changed for Alisdair Charles John Cameron on 16 December 2009
22 May 2009Full accounts made up to 31 December 2008
2 March 2009Return made up to 01/02/09; full list of members
10 October 2008Full accounts made up to 31 December 2007
27 February 2008Director appointed christopher trevor peter jansen
8 February 2008Return made up to 01/02/08; full list of members
7 February 2008Director resigned
24 July 2007Full accounts made up to 31 December 2006
6 February 2007Return made up to 01/02/07; full list of members
3 February 2007Director's particulars changed
31 July 2006Full accounts made up to 31 December 2005
2 February 2006Return made up to 01/02/06; full list of members
1 February 2006New director appointed
1 February 2006Director resigned
28 June 2005Full accounts made up to 31 December 2004
3 February 2005Return made up to 01/02/05; full list of members
7 January 2005Director resigned
7 January 2005New director appointed
2 November 2004Full accounts made up to 31 December 2003
26 February 2004Return made up to 01/02/04; full list of members
16 August 2003Full accounts made up to 31 December 2002
13 May 2003Auditor's resignation
3 April 2003Return made up to 26/03/03; full list of members
12 March 2003New director appointed
8 March 2003Director resigned
8 March 2003Director resigned
7 March 2003Director resigned
21 January 2003Director's particulars changed
30 October 2002Full accounts made up to 31 December 2001
5 April 2002Return made up to 26/03/02; full list of members
25 March 2002Director resigned
25 March 2002New director appointed
25 March 2002New director appointed
9 November 2001Secretary's particulars changed
18 October 2001Secretary's particulars changed
5 October 2001Registered office changed on 05/10/01 from: charther court 50 windsor road slough berkshire SL1 2NA
13 September 2001Resolutions
  • ELRES ‐ Elective resolution
23 May 2001New director appointed
11 May 2001Secretary resigned
11 May 2001Registered office changed on 11/05/01 from: rm company services LIMITED 2ND floor, 80 great eastern st london EC2A 3RX
11 May 2001Director resigned
4 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01
6 April 2001Director resigned
6 April 2001New director appointed
6 April 2001New director appointed
6 April 2001New secretary appointed
6 April 2001Secretary resigned
29 March 2001Company name changed british gas direct sales LIMITED\certificate issued on 29/03/01
26 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing