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

Energy And Building Management Solutions Limited

Documents

Total Documents100
Total Pages375

Filing History

2 February 2017Final Gazette dissolved following liquidation
2 November 2016Return of final meeting in a members' voluntary winding up
20 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
20 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
18 May 2016Declaration of solvency
18 May 2016Appointment of a voluntary liquidator
18 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
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
2 June 2015Accounts for a dormant company made up to 31 December 2014
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
25 September 2014Accounts for a dormant company 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 for a dormant company made up to 31 December 2012
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
21 December 2012Annual return made up to 21 November 2012 with a full list of shareholders
19 December 2012Termination of appointment of Michael Chessum as a director
19 December 2012Appointment of Centrica Directors Limited as a director
19 December 2012Termination of appointment of Michael Boyd as a director
19 December 2012Termination of appointment of Gab Barbaro as a director
19 December 2012Appointment of Nicola Margaret Carroll as a director
22 June 2012Full accounts made up to 31 December 2011
17 February 2012Appointment of Gab Barbaro as a director
17 February 2012Termination of appointment of Nicolas Grant as a director
7 February 2012Director's details changed for Michael Chessum on 6 February 2012
7 February 2012Director's details changed for Michael Chessum on 7 February 2012
7 February 2012Director's details changed for Michael Chessum on 6 February 2012
7 February 2012Director's details changed for Michael Chessum on 7 February 2012
19 December 2011Solvency statement dated 09/12/11
19 December 2011Statement of capital on 19 December 2011
  • GBP 1
19 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 December 2011Statement by directors
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders
14 June 2011Full accounts made up to 31 December 2010
31 May 2011Termination of appointment of Todd Sandford as a director
22 March 2011Statement of company's objects
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 February 2011Appointment of Todd Sandford as a director
24 February 2011Termination of appointment of James Bessell as a director
3 February 2011Termination of appointment of Jeffrey Whittingham as a director
3 February 2011Appointment of Nicolas Grant as a director
30 November 2010Annual return made up to 21 November 2010 with a full list of shareholders
23 September 2010Full accounts made up to 31 December 2009
25 February 2010Director's details changed for Michael Boyd on 24 February 2010
18 December 2009Total exemption small company accounts made up to 31 March 2009
15 December 2009Director's details changed for James Bessell on 14 December 2009
12 December 2009Director's details changed for Jeffrey Whittingham on 11 December 2009
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
9 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009
9 June 2009Appointment terminated secretary amanda boyd
9 June 2009Director appointed jeffrey whittingham
9 June 2009Registered office changed on 09/06/2009 from 6 falcon court parklands business park denmead waterlooville HAMPSHIREPO7 6BZ
9 June 2009Appointment terminated director colin barnes
9 June 2009Appointment terminated director darren street
9 June 2009Director appointed james bessell
9 June 2009Secretary appointed centrica secretaries LIMITED
27 January 2009Total exemption small company accounts made up to 31 March 2008
17 December 2008Return made up to 21/11/08; full list of members
17 December 2008Secretary's change of particulars / amanda boyd / 17/12/2008
15 January 2008Total exemption small company accounts made up to 31 March 2007
17 December 2007Return made up to 21/11/07; full list of members
25 April 2007Registered office changed on 25/04/07 from: carnac place cams hall estate fareham hampshire PO16 8UY
25 January 2007Total exemption small company accounts made up to 31 March 2006
6 December 2006Return made up to 21/11/06; full list of members
1 February 2006Total exemption small company accounts made up to 31 March 2005
21 December 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
9 November 2005Registered office changed on 09/11/05 from: 217 west street fareham hampshire PO16 0ET
3 February 2005Total exemption small company accounts made up to 31 March 2004
16 December 2004Return made up to 21/11/04; full list of members
5 October 2004Particulars of mortgage/charge
15 September 2004Particulars of mortgage/charge
20 May 2004New director appointed
20 May 2004New director appointed
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 April 2004Ad 29/03/04--------- £ si 31000@1=31000 £ ic 20000/51000
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 April 2004New director appointed
7 April 2004New director appointed
17 December 2003Return made up to 21/11/03; full list of members
26 September 2003Total exemption small company accounts made up to 31 March 2003
31 December 2002Return made up to 21/11/02; full list of members
19 December 2001Director resigned
19 December 2001Secretary resigned
19 December 2001New secretary appointed
10 December 2001Accounting reference date extended from 30/11/02 to 31/03/03
10 December 2001New director appointed
10 December 2001Ad 05/12/01--------- £ si 19998@1=19998 £ ic 2/20000
10 December 2001New director appointed
29 November 2001Secretary resigned
29 November 2001New director appointed
29 November 2001New secretary appointed
29 November 2001Registered office changed on 29/11/01 from: bridge house 181 queen victoria street london EC4V 4DZ
29 November 2001Director resigned
21 November 2001Incorporation
Sign up now to grow your client base. Plans & Pricing