GOOD ENERGY SHOP LIMITED

Monkton Reach Monkton Reach, Chippenham, SN15 1EE, Wiltshire
StatusDISSOLVED
Company No.06243928
CategoryPrivate Limited Company
Incorporated11 May 2007
Age17 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution29 Jan 2013
Years11 years, 4 months, 19 days

SUMMARY

GOOD ENERGY SHOP LIMITED is an dissolved private limited company with number 06243928. It was incorporated 17 years, 1 month, 6 days ago, on 11 May 2007 and it was dissolved 11 years, 4 months, 19 days ago, on 29 January 2013. The company address is Monkton Reach Monkton Reach, Chippenham, SN15 1EE, Wiltshire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jan 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-17

Officer name: Nigel Tranah

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Change sail address company with old address

Date: 14 May 2012

Category: Address

Type: AD02

Old address: Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Apr 2012

Action Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-04-16

Officer name: Nigel Tranah

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2012

Action Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-04-16

Officer name: Angela Marie Newman

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Sellers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Legacy

Date: 15 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 15 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change sail address company

Date: 19 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Juliet Sarah Loveday Davenport

Change date: 2010-01-01

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Angela Marie Newman

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Fairchild

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 12/07/07 from: good energy monkton reach monkton hill chippenham wiltshire SN16 9BJ

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Address

Type: 287

Description: Registered office changed on 23/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 11 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

67 RANDOLPH AVENUE LIMITED

67 RANDOLPH AVE,LONDON,W9

Number:02534781
Status:ACTIVE
Category:Private Limited Company

ABBEY FISH BAR LTD

ABBEY FISH BAR,NEATH ABBEY,SA10 7DG

Number:11002023
Status:ACTIVE
Category:Private Limited Company

LEVANTE CONSULTANCY LIMITED

50 HARRISON CRESCENT,BEDWORTH,CV12 8SL

Number:11186849
Status:ACTIVE
Category:Private Limited Company

ONLINE PC WIZARD LIMITED

UNIT A 5 COLVILLE ROAD,LONDON,W3 8BL

Number:07630774
Status:ACTIVE
Category:Private Limited Company

STONE PACKAGING LIMITED

2 ADVENTURE PLACE,STOKE ON TRENT,ST1 3AF

Number:02289003
Status:LIQUIDATION
Category:Private Limited Company

SURFACE FINISHING UK LTD

68 LOCKYER AVENUE,BURNLEY,BB12 6BY

Number:10934937
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