ENERGY SOLUTIONS LIMITED

04276823
PETER STREET MANCHESTER M2 5GP

Documents

Documents
Date Category Description Pages
13 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
13 Sep 2021 insolvency Liquidation Compulsory Return Final Meeting 11 Buy now
01 Feb 2021 insolvency Liquidation Compulsory Winding Up Progress Report 14 Buy now
10 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jan 2020 insolvency Liquidation Compulsory Winding Up Progress Report 15 Buy now
21 Jan 2019 insolvency Liquidation Compulsory Winding Up Progress Report 21 Buy now
25 Jan 2018 insolvency Liquidation Compulsory Winding Up Progress Report 26 Buy now
19 Jan 2018 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
19 Jan 2018 insolvency Liquidation Compulsory Removal Of Liquidator By Court 4 Buy now
11 Jan 2017 insolvency Liquidation Miscellaneous 22 Buy now
30 Dec 2015 insolvency Liquidation Miscellaneous 14 Buy now
20 Apr 2015 insolvency Liquidation Disclaimer Notice 3 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Dec 2014 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
26 Nov 2014 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
02 Aug 2014 accounts Annual Accounts 3 Buy now
20 May 2014 annual-return Annual Return 3 Buy now
08 Jan 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jan 2014 annual-return Annual Return 3 Buy now
24 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
29 May 2013 officers Change of particulars for secretary (Mr Michael Anthony Walker) 1 Buy now
29 May 2013 officers Change of particulars for director (Mr Michael Anthony Walker) 2 Buy now
14 Mar 2013 officers Termination of appointment of director (Donna Walker) 1 Buy now
13 Mar 2013 accounts Annual Accounts 5 Buy now
17 Oct 2012 annual-return Annual Return 4 Buy now
17 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2011 annual-return Annual Return 5 Buy now
20 Dec 2011 officers Termination of appointment of director (Paul Smith) 1 Buy now
20 Dec 2011 accounts Annual Accounts 4 Buy now
04 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2011 officers Termination of appointment of director (Paul Smith) 1 Buy now
06 Apr 2011 accounts Annual Accounts 4 Buy now
01 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Oct 2010 accounts Annual Accounts 4 Buy now
14 Oct 2010 mortgage Particulars of a mortgage or charge 6 Buy now
23 Sep 2010 annual-return Annual Return 5 Buy now
23 Sep 2010 officers Appointment of director (Mr Paul Smith) 2 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2010 officers Change of particulars for director (Donna Maria Walker) 2 Buy now
09 Nov 2009 annual-return Annual Return 4 Buy now
29 Aug 2009 accounts Annual Accounts 8 Buy now
28 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 2008 incorporation Memorandum Articles 18 Buy now
04 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
14 Nov 2008 accounts Accounting reference date extended from 30/04/2008 to 30/10/2008 1 Buy now
01 Nov 2008 accounts Annual Accounts 7 Buy now
23 Oct 2008 address Registered office changed on 23/10/2008 from whitegates 6 barrow street st. Helens merseyside WA10 1RX 1 Buy now
02 Oct 2008 annual-return Return made up to 24/08/08; no change of members 5 Buy now
12 Aug 2008 accounts Accounting reference date shortened from 31/10/2007 to 30/04/2007 1 Buy now
17 Jan 2008 annual-return Return made up to 24/08/07; no change of members 7 Buy now
07 Sep 2007 accounts Annual Accounts 7 Buy now
08 Nov 2006 annual-return Return made up to 24/08/06; full list of members 7 Buy now
25 Aug 2006 accounts Annual Accounts 7 Buy now
21 Dec 2005 accounts Annual Accounts 7 Buy now
28 Sep 2005 annual-return Return made up to 24/08/05; full list of members 7 Buy now
12 Oct 2004 annual-return Return made up to 24/08/04; full list of members 7 Buy now
05 May 2004 accounts Annual Accounts 6 Buy now
02 Dec 2003 annual-return Return made up to 24/08/03; full list of members 7 Buy now
28 May 2003 accounts Annual Accounts 6 Buy now
01 Oct 2002 annual-return Return made up to 24/08/02; full list of members 7 Buy now
19 Dec 2001 address Registered office changed on 19/12/01 from: 49 lakeside gardens rainford st. Helens merseyside WA11 8HH 2 Buy now
19 Dec 2001 accounts Accounting reference date extended from 31/08/02 to 31/10/02 1 Buy now
10 Sep 2001 officers Director resigned 1 Buy now
24 Aug 2001 incorporation Incorporation Company 21 Buy now