EEW ENERGY SERVICES LIMITED
Status | DISSOLVED |
Company No. | SC446268 |
Category | Private Limited Company |
Incorporated | 28 Mar 2013 |
Age | 11 years, 2 months, 6 days |
Jurisdiction | Scotland |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 7 days |
SUMMARY
EEW ENERGY SERVICES LIMITED is an dissolved private limited company with number SC446268. It was incorporated 11 years, 2 months, 6 days ago, on 28 March 2013 and it was dissolved 4 years, 3 months, 7 days ago, on 25 February 2020. The company address is C/O Lindsays C/O Lindsays, Glasgow, G1 3DN, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
New address: C/O Lindsays 100 Queen Street Glasgow G1 3DN
Change date: 2017-09-25
Old address: C/O Lindsays 1 Royal Bank Place Glasgow G1 3AA
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Termination director company with name termination date
Date: 28 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Craig
Termination date: 2016-09-30
Documents
Termination director company with name termination date
Date: 28 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Melrose Hyslop
Termination date: 2016-09-30
Documents
Accounts with accounts type full
Date: 25 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Accounts with accounts type full
Date: 04 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr. Harald Lambert Stolten
Appointment date: 2014-11-27
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-27
Officer name: Ralph Pulverich
Documents
Accounts with accounts type full
Date: 09 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 09 Dec 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kurt Reichow
Termination date: 2014-11-27
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Second filing of form with form type
Date: 07 Aug 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 04 Jul 2013
Action Date: 17 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-17
Capital : 475,000 GBP
Documents
Resolution
Date: 04 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kurt Reichow
Documents
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Melrose Hyslop
Documents
Change account reference date company current extended
Date: 17 May 2013
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-03-31
Documents
Some Companies
1 WHEATSHEAF WALK,WIGAN,WN6 0RH
Number: | 07446052 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISHING FOR FISH ANGLING TUITION LTD
19 EAST PARADE,HARROGATE,HG1 5LF
Number: | 09577263 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILESTONE RECLAIM AND LANDSCAPING LTD
732 LONDON ROAD,GRAYS,RM20 3NL
Number: | 08245789 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GEORGE STREET,HUNTINGDON,PE29 3GH
Number: | OC392175 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
154 LEIGH ROAD,LEIGH,WN7 1SJ
Number: | 11968500 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERLINE TRADING INTERNATIONAL LIMITED
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 11391067 |
Status: | ACTIVE |
Category: | Private Limited Company |