BRIGHTON & HOVE ENERGY SERVICES LIMITED

Brighton Eco Centre Brighton Eco Centre Brighton Eco Centre Brighton Eco Centre, Brighton, BN1 3PB, East Sussex
StatusDISSOLVED
Company No.06924238
CategoryPrivate Limited Company
Incorporated04 Jun 2009
Age14 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 11 days

SUMMARY

BRIGHTON & HOVE ENERGY SERVICES LIMITED is an dissolved private limited company with number 06924238. It was incorporated 14 years, 11 months, 29 days ago, on 04 June 2009 and it was dissolved 4 years, 10 months, 11 days ago, on 23 July 2019. The company address is Brighton Eco Centre Brighton Eco Centre Brighton Eco Centre Brighton Eco Centre, Brighton, BN1 3PB, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jun 2019

Category: Address

Type: AD03

New address: 21-22 Old Steine Old Steine Brighton BN1 1EL

Documents

View document PDF

Change sail address company with new address

Date: 06 Jun 2019

Category: Address

Type: AD02

New address: 21-22 Old Steine Old Steine Brighton BN1 1EL

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Sep 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Walter Pendered

Termination date: 2016-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-22

Officer name: Alexander Django Hunt

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-24

New address: C/O Kayla Ente Brighton Eco Centre Brighton Eco Centre 39-41 Surrey Street Brighton East Sussex BN1 3PB

Old address: Brighthelm Centre North Road Brighton BN1 1YD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2014

Action Date: 22 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kayla Ente

Change date: 2013-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2014

Action Date: 09 Mar 2014

Category: Address

Type: AD01

Old address: 55 Dyke Road Brighton East Sussex BN1 3JA United Kingdom

Change date: 2014-03-09

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Walter Pendered

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Old address: 31 Lyndhurst Road Brighton East Sussex BN3 6FB United Kingdom

Change date: 2012-11-13

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Django Hunt

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Address

Type: AD01

Old address: 49 Landseer Road Upper Holloway London N19 4JR United Kingdom

Change date: 2012-09-07

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trisolar LIMITED\certificate issued on 07/09/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2011

Action Date: 04 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kayla Ente

Change date: 2011-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-19

Old address: 5 Coopers Court Folly Island Hertford SG14 1UB United Kingdom

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Jones

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Jones

Change date: 2010-04-13

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / philip jones / 25/08/2009

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr philip jones

Documents

View document PDF

Incorporation company

Date: 04 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN JACOBS LTD

20 THE PICK BUILDING,LEICESTER,LE1 6HB

Number:10129187
Status:ACTIVE
Category:Private Limited Company

G P REALISATIONS LIMITED

22-24,ST.MARY'S GATE.,,OL16 1DZ

Number:01734646
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

JJN ELECTRONICS LIMITED

3RD FLOOR,LOUGHTON,IG10 4LG

Number:08356788
Status:ACTIVE
Category:Private Limited Company

MARINE LEGAL CONSULTANTS LTD.

CLAVERING HOUSE,NEWCASTLE UPON TYNE,NE1 3NG

Number:10446168
Status:ACTIVE
Category:Private Limited Company

OVERLINE NETWORK CONSULTANTS LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:03138719
Status:ACTIVE
Category:Private Limited Company

S C AYLING LTD

13-15 HIGH STREET,WITNEY,OX28 6HW

Number:06409693
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