ENERGY COLLECTION SERVICES LIMITED - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-07-26 View Report
Dissolution. Dissolution application strike off company. 2022-07-15 View Report
Confirmation statement. Statement with updates. 2022-05-06 View Report
Accounts. Accounts type dormant. 2021-09-16 View Report
Confirmation statement. Statement with updates. 2021-05-06 View Report
Accounts. Accounts type dormant. 2020-07-20 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Accounts. Accounts type dormant. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Accounts. Accounts type dormant. 2018-08-15 View Report
Confirmation statement. Statement with no updates. 2018-05-04 View Report
Accounts. Accounts type dormant. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Accounts. Accounts type dormant. 2016-09-28 View Report
Officers. Termination date: 2016-09-15. Officer name: David Anthony Bird. 2016-09-23 View Report
Officers. Officer name: E.on Uk Secretaries Limited. Termination date: 2016-09-15. 2016-09-23 View Report
Officers. Officer name: Ms Deborah Gandley. Appointment date: 2016-09-15. 2016-09-23 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Officers. Officer name: Anthony Stephen Ainsworth. Termination date: 2016-01-28. 2016-05-13 View Report
Accounts. Accounts type dormant. 2015-09-10 View Report
Annual return. With made up date full list shareholders. 2015-05-21 View Report
Accounts. Accounts type dormant. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-05-15 View Report
Officers. Change date: 2014-02-01. Officer name: Anthony Stephen Ainsworth. 2014-05-15 View Report
Officers. Change date: 2014-02-01. Officer name: Mr David Anthony Bird. 2014-05-15 View Report
Accounts. Accounts type dormant. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-05-03 View Report
Accounts. Accounts type dormant. 2012-09-19 View Report
Officers. Officer name: Anthony Steven Ainsworth. 2012-07-05 View Report
Officers. Officer name: Brian Tear. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2012-05-08 View Report
Officers. Officer name: David Anthony Bird. 2011-11-07 View Report
Officers. Officer name: E.On Uk Directors Limited. 2011-11-07 View Report
Officers. Officer name: Brian Jefferson Tear. 2011-11-01 View Report
Officers. Officer name: Michael Thomas. 2011-11-01 View Report
Accounts. Accounts type dormant. 2011-08-09 View Report
Annual return. With made up date full list shareholders. 2011-05-05 View Report
Accounts. Accounts type dormant. 2010-09-15 View Report
Officers. Officer name: Michael Lindsay Thomas. 2010-09-06 View Report
Officers. Officer name: E.On Uk Secretaries Limited. 2010-09-06 View Report
Annual return. With made up date full list shareholders. 2010-05-26 View Report
Officers. Change date: 2010-04-01. Officer name: E.On Uk Secretaries Limited. 2010-05-26 View Report
Officers. Officer name: E.On Uk Directors Limited. Change date: 2010-04-01. 2010-05-26 View Report
Officers. Change date: 2010-04-01. Officer name: E.On Uk Secretaries Limited. 2010-05-26 View Report
Accounts. Accounts type dormant. 2009-10-17 View Report
Annual return. Legacy. 2009-05-05 View Report
Accounts. Accounts type dormant. 2008-10-23 View Report
Accounts. Legacy. 2008-10-23 View Report
Annual return. Legacy. 2008-05-07 View Report
Accounts. Accounts type dormant. 2008-02-05 View Report