ENERGY COMMERCE INVESTMENTS LIMITED

85 Springfield Road, Chelmsford, CM2 6JL, England
StatusDISSOLVED
Company No.03978163
CategoryPrivate Limited Company
Incorporated20 Apr 2000
Age24 years, 27 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 3 days

SUMMARY

ENERGY COMMERCE INVESTMENTS LIMITED is an dissolved private limited company with number 03978163. It was incorporated 24 years, 27 days ago, on 20 April 2000 and it was dissolved 5 years, 3 days ago, on 14 May 2019. The company address is 85 Springfield Road, Chelmsford, CM2 6JL, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2017

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pioneer Secretarial Services Limited

Termination date: 2016-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Louise Janke

Appointment date: 2016-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Tanya Lisette Reilly

Termination date: 2016-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Mar 2016

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pioneer Secretarial Services Limited

Change date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

New address: 85 Springfield Road Chelmsford CM2 6JL

Change date: 2015-07-17

Old address: 62 Priory Road Noak Hill Romford Essex RM3 9AP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed e-commerce investments LIMITED\certificate issued on 15/10/12

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pioneer Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Tanya Lisette Reilly

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Rhatigan

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lunt

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pioneer Directors Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Patrick Anthony Rhatigan

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pioneer Directors Limited

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Simon Lunt

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/04; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 10/03/04 from: stringer saul 17 hanover square london W1R 9AJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/01; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B PRICE BUILDING CONTRACTORS LIMITED

7-9 MACON COURT,CREWE,CW1 6EA

Number:04624790
Status:ACTIVE
Category:Private Limited Company

FISHER & FISHER TECHNICAL CONSULTANTS LIMITED

250 HIGH STREET,SOUTHEND ON SEA,SS3 0HX

Number:07254277
Status:ACTIVE
Category:Private Limited Company

HENDERSONS RETAIL LIMITED

41 FIELDS DRIVE,SANDBACH,CW11 1YB

Number:05893691
Status:ACTIVE
Category:Private Limited Company

HOUSE HEATING LIMITED

UNIT 9 WEY HOUSE,WEYBRIDGE,KT13 8NA

Number:03313571
Status:ACTIVE
Category:Private Limited Company

PIZZA X GRILL LIMITED

22 MARLOW STREET,BLYTH,NE24 2RQ

Number:11270476
Status:ACTIVE
Category:Private Limited Company

RMH PROJECT MANAGEMENT LIMITED

28 ALDERLEY LANE,LEIGH,WN7 3DN

Number:07246983
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source