EAVES ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/11/2419 November 2024 Liquidators' statement of receipts and payments to 2024-09-20

View Document

25/06/2425 June 2024 Insolvency filing

View Document

29/04/2429 April 2024 Appointment of a voluntary liquidator

View Document

27/04/2427 April 2024 Removal of liquidator by court order

View Document

03/10/233 October 2023 Registered office address changed from 1 Burnside Addingham Ilkley West Yorkshire LS29 0PJ to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 2023-10-03

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Statement of affairs

View Document

03/10/233 October 2023 Appointment of a voluntary liquidator

View Document

08/08/238 August 2023 Satisfaction of charge 088017650004 in full

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

02/03/222 March 2022 Registration of charge 088017650004, created on 2022-02-25

View Document

01/03/221 March 2022 Satisfaction of charge 088017650002 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 088017650001 in full

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

20/11/2020 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088017650003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088017650002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088017650001

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES POWELL / 02/12/2017

View Document

05/06/175 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA POWELL

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA POWELL

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR EDWARD JAMES POWELL

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY ANTONY POTTS

View Document

22/12/1522 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 COMPANY NAME CHANGED EAVES RENDER SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/08/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 SECRETARY APPOINTED MR ANTONY JULIAN POTTS

View Document

13/01/1513 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 18 COLBERT AVENUE ILKLEY WEST YORKSHIRE LS29 8LU ENGLAND

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED DR ANNA LOUISE POWELL

View Document

04/12/134 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information