COST SAVING ENERGY LTD

Unit 14 Seaway Parade Unit 14 Seaway Parade, Port Talbot, SA12 7BR, W Glam
StatusDISSOLVED
Company No.08873431
CategoryPrivate Limited Company
Incorporated03 Feb 2014
Age10 years, 4 months, 1 day
JurisdictionWales
Dissolution12 Jan 2021
Years3 years, 4 months, 23 days

SUMMARY

COST SAVING ENERGY LTD is an dissolved private limited company with number 08873431. It was incorporated 10 years, 4 months, 1 day ago, on 03 February 2014 and it was dissolved 3 years, 4 months, 23 days ago, on 12 January 2021. The company address is Unit 14 Seaway Parade Unit 14 Seaway Parade, Port Talbot, SA12 7BR, W Glam.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Linda Stephanie Saunders

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Ann Price

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Huw Wyn Price

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-07

New address: Unit 14 Seaway Parade Baglan Energy Park Port Talbot W Glam SA12 7BR

Old address: Unit 14 Seaway Parade Baglan Energy Park Port Talbot West Glamorgan SA12 7BR

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Price

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ann Price

Appointment date: 2016-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-01

Officer name: Ian Flatt

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-12

Officer name: Linda Stephanie Saunders

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-01

Officer name: Ian James Flatt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Old address: Unit 14 Seaway Parade Baglan Energy Park Port Talbot West Glamorgan SA12 7BR

New address: Unit 14 Seaway Parade Baglan Energy Park Port Talbot West Glamorgan SA12 7BR

Change date: 2016-07-18

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Gazette notice compulsory

Date: 17 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Old address: 5 Llwynderw Close West Cross Swansea W Glam SA3 5AF

Change date: 2016-04-25

New address: Unit 14 Seaway Parade Baglan Energy Park Port Talbot West Glamorgan SA12 7BR

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Address

Type: AD01

New address: 5 Llwynderw Close West Cross Swansea W Glam SA3 5AF

Change date: 2015-07-03

Old address: Broomfield and Alexander Charter Court Phoenix Way Enterprise Park Swansea SA7 9FS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2015

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Flatt

Change date: 2014-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2014

Action Date: 20 May 2014

Category: Address

Type: AD01

Change date: 2014-05-20

Old address: 5 Llwynderw Close West Cross Swansea SA3 5AF Wales

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Mr Ian James Flatt

Documents

View document PDF

Incorporation company

Date: 03 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE AND TATE UK LTD

55 BAKER STREET,LONDON,W1U 7EU

Number:11016787
Status:ACTIVE
Category:Private Limited Company

ARRETON VALLEY TRACTORS LIMITED

HALE MANOR FARM,NEWPORT,

Number:01309009
Status:ACTIVE
Category:Private Limited Company

C.F. GILL& SON LIMITED

THE YARD,PETERBOROUGH,PE1 4DN

Number:00717722
Status:ACTIVE
Category:Private Limited Company

HAMILTON HOUSE MANAGEMENT COMPANY (RAWDON) LIMITED

3 HAMILTON HOUSE WOODLANDS DRIVE,BRADFORD,BD10 0PA

Number:01770692
Status:ACTIVE
Category:Private Limited Company

LIKVOD SYSTEMS LIMITED

PENDENNIS HOUSE,WORKSOP,S80 1QS

Number:03016315
Status:ACTIVE
Category:Private Limited Company

NUTTALL (M&E) LTD

TRYM LODGE TRYM LODGE,BRISTOL,BS9 3HQ

Number:07531015
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