MY ENERGY SWITCH LTD

63 Walter Road, Swansea, SA1 4FT
StatusLIQUIDATION
Company No.09355061
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

MY ENERGY SWITCH LTD is an liquidation private limited company with number 09355061. It was incorporated 9 years, 6 months, 2 days ago, on 15 December 2014. The company address is 63 Walter Road, Swansea, SA1 4FT.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Dec 2023

Action Date: 17 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

New address: 63 Walter Road Swansea SA1 4FT

Change date: 2022-12-06

Old address: Unit 2 Temple Works Furnace Llanelli SA15 4HT United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jan 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-11

New address: Unit 2 Temple Works Furnace Llanelli SA15 4HT

Old address: Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-09

Officer name: Mr Jonathan David Wilshire

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-20

Psc name: J & Pw Ltd

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Old address: Bellarmine House 14 Upper Church Street Chepstow NP16 5EX Wales

New address: Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX

Change date: 2019-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

New address: Bellarmine House 14 Upper Church Street Chepstow NP16 5EX

Old address: 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

New address: 2nd Floor, 9 Portland Street Manchester M1 3BE

Old address: Queens Court 24 Queen Street Manchester M2 5HX England

Change date: 2018-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-31

Psc name: J & Pw Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip James Wilshire

Cessation date: 2017-10-31

Documents

View document PDF

Resolution

Date: 18 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Garland-Thomas

Termination date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-06

Officer name: Mr Jonathan David Wilshire

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

New address: Queens Court 24 Queen Street Manchester M2 5HX

Old address: 53 Rehoboth Road Five Roads Llanelli Carmarthenshire SA15 5DJ Wales

Change date: 2016-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-09

New address: 53 Rehoboth Road Five Roads Llanelli Carmarthenshire SA15 5DJ

Old address: 37-38 Kingsway Centre the Kingsway Swansea SA1 5LF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Jones

Termination date: 2016-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Garland-Thomas

Appointment date: 2016-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lee Watson

Termination date: 2016-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-31

Officer name: Daniel Royston Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-11

Old address: 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ Wales

New address: 37-38 Kingsway Centre the Kingsway Swansea SA1 5LF

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Royston Jones

Appointment date: 2015-01-01

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed think fuel switch LIMITED\certificate issued on 11/03/15

Documents

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARHOLD GROUP LIMITED

SUITE 1 SANDFORD HOUSE,HORSHAM,RH12 1AG

Number:10699208
Status:ACTIVE
Category:Private Limited Company

ASSURA (AHI) LIMITED

THE BREW HOUSE,WARRINGTON,WA4 6HL

Number:03500122
Status:ACTIVE
Category:Private Limited Company

MANDZIUK CONSTRUCTIONS LTD

67 DRAYTON BRIDGE ROAD,LONDON,W7 1ER

Number:09620381
Status:ACTIVE
Category:Private Limited Company

NAOMI IRVINE LTD

FOXWISE ACCOUNTANCY LTD,MELTON MOWBRAY,LE13 1AF

Number:10979384
Status:ACTIVE
Category:Private Limited Company

RFJ LTD

120 MALFORD GROVE,LONDON,E18 2DG

Number:10840692
Status:ACTIVE
Category:Private Limited Company

RHINO EYES MEDIA LIMITED

2 ST ANDREWS PLACE,LEWES,BN7 1UP

Number:11685988
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