ENERGY REPORTS & SURVEYS LIMITED: Filings
Overview
| Company Name | ENERGY REPORTS & SURVEYS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03140786 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ENERGY REPORTS & SURVEYS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution on Dec 14, 2011 | 17 pages | 2.35B | ||||||||||
Administrator's progress report to Jul 17, 2011 | 11 pages | 2.24B | ||||||||||
Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB on May 26, 2011 | 2 pages | AD01 | ||||||||||
Registered office address changed from C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Mar 11, 2011 | 2 pages | AD01 | ||||||||||
Statement of administrator's proposal | 28 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B | 11 pages | 2.16B | ||||||||||
Termination of appointment of Huw Lewis as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Knee as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Clarkson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Clarkson as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from Lms House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on Jan 25, 2011 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Dec 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Huw Wesley Lewis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Harris as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 21, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Andrew Robert Knee on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Ian Harris on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter David Clarkson on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Peter David Clarkson on Dec 02, 2009 | 1 pages | CH03 | ||||||||||
Termination of appointment of Paul Staley as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 15 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2008 | 16 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0