EFFICIENT POWER SOLUTIONS LIMITED

Bg House Campbell Way Bg House Campbell Way, Sheffield, S25 3QD, South Yorkshire
StatusDISSOLVED
Company No.07210114
CategoryPrivate Limited Company
Incorporated31 Mar 2010
Age14 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 5 months, 22 days

SUMMARY

EFFICIENT POWER SOLUTIONS LIMITED is an dissolved private limited company with number 07210114. It was incorporated 14 years, 1 month, 16 days ago, on 31 March 2010 and it was dissolved 3 years, 5 months, 22 days ago, on 24 November 2020. The company address is Bg House Campbell Way Bg House Campbell Way, Sheffield, S25 3QD, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Resolution

Date: 05 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 24 Feb 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Anthony Needham

Termination date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Aug 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2013

Action Date: 16 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-16

Capital : 300 GBP

Documents

View document PDF

Resolution

Date: 20 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Anthony Needham

Change date: 2013-04-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Murray Gunn

Change date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2012

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-03

Officer name: Stephen Murray Gunn

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2012

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-03

Officer name: Duncan William Biggins

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Legacy

Date: 05 May 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Nov 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

New date: 2010-10-31

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2010

Action Date: 16 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-16

Old address: Future House South Place Chesterfield S40 1SZ England

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Aug 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Aug 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2010

Action Date: 03 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-03

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Murray Gunn

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Murray Gunn

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan William Biggins

Documents

View document PDF

Termination secretary company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Pollard

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBALT GREEN LTD

1ST FLOOR, 1 CARRERA HOUSE MERLIN COURT,AYLESBURY,HP19 8DP

Number:10453787
Status:ACTIVE
Category:Private Limited Company

HOMEWAY PROPERTIES LIMITED

23 CRAVEN WALK,,N16 6BS

Number:00746495
Status:ACTIVE
Category:Private Limited Company

MARLING LIMITED

18 RHUDDLAN ROAD,WREXHAM,LL14 3LJ

Number:04644640
Status:ACTIVE
Category:Private Limited Company

NEON BROWN CONTRACTING UK LTD

SUITE 6 FIRST FLOOR BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ

Number:10559607
Status:ACTIVE
Category:Private Limited Company

PROPERTY MAINTENANCE (NW) LTD

318 PLECKGATE ROAD,BLACKBURN,BB1 8QU

Number:09629564
Status:ACTIVE
Category:Private Limited Company

SAVON RESOURCES LTD

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:05346582
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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