Energy Efficient Homes LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2019)
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2019-03-31 | |
Total assets | £2,212 | +69.62% |
ENERGY EFFICIENT HOMES LTD
Company type | Private Limited Company, Active |
Company Number | 09467379 |
Record last updated | Saturday, October 8, 2016 12:02:07 AM UTC |
Official Address | 4 Fairacres Ruislip Middx England Ha48an Eastcote And East, Eastcote And East Ruislip There are 218 companies registered at this street |
Locality | Eastcote And East Ruisliplondon |
Region | HillingdonLondon, England |
Postal Code | HA48AN |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Mar 3, 2015 | Appointment of a man as Director |  |
Registry | Dec 12, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Sep 12, 2014 | Return of final meeting in a members' voluntary winding-up |  |
Notices | Jul 28, 2014 | Final meetings |  |
Registry | Jun 12, 2014 | Liquidator's progress report |  |
Registry | Dec 17, 2013 | Change of registered office address |  |
Registry | May 23, 2013 | Change of registered office address 5768... |  |
Registry | May 22, 2013 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | May 22, 2013 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 22, 2013 | Ordinary resolution in members' voluntary liquidation |  |
Financials | Nov 6, 2012 | Annual accounts |  |
Registry | Apr 4, 2012 | Annual return |  |
Financials | Jan 31, 2012 | Annual accounts |  |
Registry | Jan 31, 2012 | Appointment of a woman as Director |  |
Registry | Dec 19, 2011 | Appointment of a woman as Director 5768... |  |
Registry | May 17, 2011 | Annual return |  |
Financials | Jan 21, 2011 | Annual accounts |  |
Registry | Apr 12, 2010 | Annual return |  |
Registry | Apr 12, 2010 | Change of particulars for director |  |
Financials | Dec 12, 2009 | Annual accounts |  |
Registry | Apr 29, 2009 | Annual return |  |
Financials | Feb 11, 2009 | Annual accounts |  |
Registry | Jul 18, 2008 | Annual return |  |
Registry | Apr 18, 2008 | Notice of increase in nominal capital |  |
Registry | Apr 18, 2008 | £ nc 1000/1500000 |  |
Financials | Jan 29, 2008 | Annual accounts |  |
Registry | Jan 3, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 16, 2007 | Annual return |  |
Registry | May 31, 2006 | Change in situation or address of registered office |  |
Registry | May 17, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 3, 2006 | Appointment of a director |  |
Registry | May 3, 2006 | Appointment of a secretary |  |
Registry | Apr 5, 2006 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Apr 5, 2006 | Resignation of a secretary |  |
Registry | Apr 5, 2006 | Resignation of a director |  |
Registry | Apr 4, 2006 | Four appointments: a woman, a man and 2 companies,: a woman, a man and 2 companies |  |