ENERGYBENCH LIMITED

South Building, Upper Farm South Building, Upper Farm, Basingstoke, RG23 8PE, England
StatusDISSOLVED
Company No.10742558
CategoryPrivate Limited Company
Incorporated26 Apr 2017
Age7 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 8 months, 6 days

SUMMARY

ENERGYBENCH LIMITED is an dissolved private limited company with number 10742558. It was incorporated 7 years, 1 month, 7 days ago, on 26 April 2017 and it was dissolved 1 year, 8 months, 6 days ago, on 27 September 2022. The company address is South Building, Upper Farm South Building, Upper Farm, Basingstoke, RG23 8PE, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gideon William Hyde Rutherford

Change date: 2021-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gideon William Hyde Rutherford

Termination date: 2020-10-08

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-05

Officer name: Mr Gideon William Hyde Rutherford

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-05

Psc name: Mr Gideon William Hyde Rutherford

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gideon William Hyde Rutherford

Change date: 2020-09-17

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gideon William Hyde Rutherford

Change date: 2020-09-17

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-17

Officer name: Mr Gideon William Hyde Rutherford

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-17

Psc name: Mr Gideon William Hyde Rutherford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

New address: South Building, Upper Farm Wootton St. Lawrence Basingstoke RG23 8PE

Change date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Incorporation company

Date: 26 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

OPTIMO BATHGATE HAIR LTD

13 HOPE STREET,LANARK,ML11 7NL

Number:SC625230
Status:ACTIVE
Category:Private Limited Company
Number:02345941
Status:ACTIVE
Category:Private Limited Company

SUPERIOR SAUSAGES LIMITED

NUMBER SIXTY ONE,LOWESTOFT,NR32 1PL

Number:07349521
Status:ACTIVE
Category:Private Limited Company

SWPC CONSULTING LIMITED

SEREMPORE NEWPORT ROAD,CARDIFF,CF3 2UR

Number:03491283
Status:ACTIVE
Category:Private Limited Company

TELEGROUP LIMITED

45 GREENWAYS,ABBOTS LANGLEY,WD5 0EU

Number:02771602
Status:ACTIVE
Category:Private Limited Company

THE SLAUGHTERHOUSE BREWERY LIMITED

THE SLAUGHTERHOUSE BREWERY,WARWICK,CV34 5PD

Number:04717325
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