EAGA ENERGY SOLUTIONS LIMITED: Filings

  • Overview

    Company NameEAGA ENERGY SOLUTIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04448876
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for EAGA ENERGY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on Oct 03, 2018

    2 pagesAD01

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    Change of details for Carillion Energy Services Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Termination of appointment of Alison Margaret Shepley as a secretary on Sep 03, 2018

    1 pagesTM02

    Order of court to wind up

    2 pagesCOCOMP

    Termination of appointment of Richard Francis Tapp as a director on Jul 06, 2018

    1 pagesTM01

    Secretary's details changed for Alison Margaret Shepley on Jun 25, 2018

    1 pagesCH03

    Confirmation statement made on May 28, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Howson as a director on Jan 15, 2018

    1 pagesTM01

    Secretary's details changed for Alison Margaret Shepley on Nov 20, 2017

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017

    1 pagesTM01

    Confirmation statement made on May 28, 2017 with updates

    5 pagesCS01

    Termination of appointment of Christopher Edward Grant as a director on Jun 01, 2011

    1 pagesTM01

    Termination of appointment of Alan Hayward as a director on Jan 06, 2017

    1 pagesTM01

    Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017

    2 pagesCH01

    Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of Richard John Adam as a director on Oct 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to May 28, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 150,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to May 28, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 150,000
    SH01

    Director's details changed for Mr Alan Hayward on Mar 02, 2015

    2 pagesCH01

    Secretary's details changed for Alison Margaret Shepley on Mar 17, 2015

    1 pagesCH03

    Director's details changed for Mr Richard Francis Tapp on Mar 02, 2015

    2 pagesCH01

    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