E.ON UK SECRETARIES LIMITED
Status | DISSOLVED |
Company No. | 02585169 |
Category | Private Limited Company |
Incorporated | 25 Feb 1991 |
Age | 33 years, 3 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2023 |
Years | 9 months, 20 days |
SUMMARY
E.ON UK SECRETARIES LIMITED is an dissolved private limited company with number 02585169. It was incorporated 33 years, 3 months, 7 days ago, on 25 February 1991 and it was dissolved 9 months, 20 days ago, on 15 August 2023. The company address is Westwood Way Westwood Way, Coventry, CV4 8LG.
Company Fillings
Gazette dissolved voluntary
Date: 15 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 May 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type dormant
Date: 26 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Termination secretary company with name termination date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Gandley
Termination date: 2022-01-04
Documents
Accounts with accounts type dormant
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type dormant
Date: 20 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type dormant
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type dormant
Date: 17 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Scott Stark
Termination date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 09 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type dormant
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type dormant
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type dormant
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type dormant
Date: 17 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Tear
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type dormant
Date: 20 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Accounts with accounts type dormant
Date: 16 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Deborah Gandley
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fiona Scott Stark
Change date: 2010-01-01
Documents
Change person secretary company with change date
Date: 18 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Deborah Gandley
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 24 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fiona Scott Stark
Change date: 2009-10-05
Documents
Change person director company with change date
Date: 24 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Gandley
Change date: 2009-10-05
Documents
Change person director company with change date
Date: 18 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Jefferson Tear
Change date: 2009-10-05
Documents
Accounts with accounts type dormant
Date: 10 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / brian tear / 08/04/2008
Documents
Accounts with accounts type dormant
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham bartlett
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed brian jefferson tear
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 14 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 05 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Certificate change of name company
Date: 05 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed powergen secretaries LIMITED\certificate issued on 05/07/04
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/04; full list of members
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 16 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/03; full list of members
Documents
Legacy
Date: 17 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT
Documents
Legacy
Date: 12 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 05 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/02; full list of members
Documents
Legacy
Date: 19 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL
Documents
Accounts with accounts type dormant
Date: 31 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/01; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Feb 2000
Action Date: 02 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-02
Documents
Legacy
Date: 15 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/00; full list of members
Documents
Legacy
Date: 10 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ
Documents
Certificate change of name company
Date: 04 Nov 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed east midlands electricity secret aries LIMITED\certificate issued on 05/11/99
Documents
Accounts with accounts type dormant
Date: 23 Jul 1999
Action Date: 03 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-03
Documents
Legacy
Date: 15 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/99; full list of members
Documents
Legacy
Date: 29 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 30 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/98; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Aug 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/98 to 31/12/97
Documents
Legacy
Date: 25 Mar 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/97; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 08 May 1996
Category: Address
Type: 287
Description: Registered office changed on 08/05/96 from: 398 coppice road arnold nottingham NG5 7HX
Documents
Legacy
Date: 29 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/96; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 04 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/95; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 28 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
CHARNWOOD PHARMA SUPPORT LIMITED
6 TOON CLOSE,LEICESTERSHIRE,LE12 9FF
Number: | 07766399 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON COURT MANAGEMENT (CAMBRIDGE) LIMITED
18 MILL ROAD,,CB1 2AD
Number: | 05947144 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 FLAT 3/1 KINNELL CRESCENT,GLASGOW,G52 3RR
Number: | SC610890 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUREAU ACCOUNTANTS,SOUTHEND-ON-SEA,SS1 1EA
Number: | 07073511 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIA ROO,NEATH,SA10 9NY
Number: | 11006773 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 WINGFIELD CLOSE,DRONFIELD,S18 8RL
Number: | 06561872 |
Status: | ACTIVE |
Category: | Private Limited Company |