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

1st Energy Limited

Documents

Total Documents80
Total Pages233

Filing History

4 December 2017Final Gazette dissolved following liquidation
4 September 2017Return of final meeting in a creditors' voluntary winding up
4 September 2017Return of final meeting in a creditors' voluntary winding up
29 December 2016Liquidators' statement of receipts and payments to 24 November 2016
29 December 2016Liquidators' statement of receipts and payments to 24 November 2016
30 December 2015Notice to Registrar of Companies of Notice of disclaimer
30 December 2015Notice to Registrar of Companies of Notice of disclaimer
3 December 2015Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 3 December 2015
3 December 2015Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 3 December 2015
2 December 2015Statement of affairs with form 4.19
2 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
2 December 2015Compulsory strike-off action has been suspended
2 December 2015Appointment of a voluntary liquidator
2 December 2015Compulsory strike-off action has been suspended
2 December 2015Appointment of a voluntary liquidator
2 December 2015Statement of affairs with form 4.19
2 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
3 November 2015First Gazette notice for compulsory strike-off
3 November 2015First Gazette notice for compulsory strike-off
8 July 2015Register inspection address has been changed from First Floor 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN England to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
8 July 2015Register inspection address has been changed from First Floor 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN England to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
11 May 2015Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 11 May 2015
11 May 2015Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 11 May 2015
16 March 2015Termination of appointment of Neil Robert Thomas Laker as a director on 16 March 2015
16 March 2015Appointment of Mrs Hayley Violet Rider as a director on 16 March 2015
16 March 2015Termination of appointment of Neil Robert Thomas Laker as a director on 16 March 2015
16 March 2015Appointment of Mrs Hayley Violet Rider as a director on 16 March 2015
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
9 April 2014Total exemption small company accounts made up to 31 October 2013
9 April 2014Total exemption small company accounts made up to 31 October 2013
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
22 July 2013Register inspection address has been changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom
22 July 2013Register inspection address has been changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
2 May 2013Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ England on 2 May 2013
2 May 2013Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ England on 2 May 2013
2 May 2013Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ England on 2 May 2013
1 February 2013Total exemption small company accounts made up to 31 October 2012
1 February 2013Total exemption small company accounts made up to 31 October 2012
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
30 July 2012Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom
30 July 2012Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
23 March 2012Termination of appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary
23 March 2012Termination of appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary
20 March 2012Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 20 March 2012
20 March 2012Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 20 March 2012
2 March 2012Total exemption small company accounts made up to 31 October 2011
2 March 2012Total exemption small company accounts made up to 31 October 2011
25 November 2011Previous accounting period extended from 31 August 2011 to 31 October 2011
25 November 2011Previous accounting period extended from 31 August 2011 to 31 October 2011
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders
23 August 2011Register inspection address has been changed
23 August 2011Register inspection address has been changed
17 June 2011Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 April 2011
17 June 2011Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 April 2011
17 June 2011Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 April 2011
14 April 2011Registered office address changed from 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP United Kingdom on 14 April 2011
14 April 2011Registered office address changed from 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP United Kingdom on 14 April 2011
30 March 2011Termination of appointment of Robert Preston as a director
30 March 2011Appointment of Mr Neil Robert Thomas Laker as a director
30 March 2011Termination of appointment of Robert Preston as a director
30 March 2011Appointment of Mr Neil Robert Thomas Laker as a director
1 December 2010Company name changed futura energy LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-30
  • NM01 ‐ Change of name by resolution
1 December 2010Company name changed futura energy LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-30
  • NM01 ‐ Change of name by resolution
12 October 2010Appointment of Robert James Preston as a director
12 October 2010Appointment of Robert James Preston as a director
25 September 2010Appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary
25 September 2010Appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary
17 August 2010Incorporation
17 August 2010Incorporation
17 August 2010Termination of appointment of Yomtov Jacobs as a director
17 August 2010Termination of appointment of Yomtov Jacobs as a director
Sign up now to grow your client base. Plans & Pricing