E.ON RETAIL LIMITED

KPMG LLP KPMG LLP, London, E14 5GL
StatusDISSOLVED
Company No.02878650
CategoryPrivate Limited Company
Incorporated08 Dec 1993
Age30 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution17 Mar 2016
Years8 years, 3 months, 17 days

SUMMARY

E.ON RETAIL LIMITED is an dissolved private limited company with number 02878650. It was incorporated 30 years, 6 months, 26 days ago, on 08 December 1993 and it was dissolved 8 years, 3 months, 17 days ago, on 17 March 2016. The company address is KPMG LLP KPMG LLP, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 17 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Nov 2015

Action Date: 29 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2015

Action Date: 12 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-12

Old address: 8 Salisbury Square London EC4Y 8BB

New address: 15 Canada Square Canary Wharf London E14 5GL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-24

Old address: Westwood Way Westwood Business Park Coventry CV4 8LG

New address: 8 Salisbury Square London EC4Y 8BB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Stark

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: René Matthies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Scott Stark

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: René Matthies

Documents

View document PDF

Legacy

Date: 29 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Capital

Type: SH19

Date: 2013-11-29

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 29 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/11/13

Documents

View document PDF

Resolution

Date: 29 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: E.On Uk Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Gandley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change corporate director company with change date

Date: 09 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-11-01

Officer name: E.On Uk Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-01

Officer name: E.On Uk Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 31/12/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed E.on uk warmfront LIMITED\certificate issued on 21/06/06

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Resolution

Date: 21 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/04; full list of members

Documents

View document PDF

Miscellaneous

Date: 08 Jun 2004

Category: Miscellaneous

Type: MISC

Description: Sect 394

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Certificate change of name company

Date: 10 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed foray 622 LIMITED\certificate issued on 10/05/04

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 07/04/04 from: whittington hall whittington worcester WR5 2RB

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meb leasing (march) LIMITED\certificate issued on 26/06/03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Auditors resignation company

Date: 20 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 02 Jan 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 01/08/99 from: blackpole road worcester WR4 9TB

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 28/09/98 from: mucklow hill halesowen west midlands B62 8BP

Documents

View document PDF

Auditors resignation company

Date: 23 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/97; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 08/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 12 Jul 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jun 1995

Category: Capital

Type: 88(2)R

Description: Ad 15/05/95--------- £ si 1000000@1=1000000 £ ic 2/1000002

Documents

View document PDF

Resolution

Date: 14 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jun 1995

Category: Capital

Type: 123

Description: £ nc 1000/1000002 15/05/95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 13 Dec 1994

Category: Annual-return

Type: 363x

Description: Return made up to 08/12/94; full list of members

Documents

View document PDF

Memorandum articles

Date: 23 Feb 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

B-SPOKE SYSTEMS LTD

UNIT 2 KNIGHTS CLOSE,LEICESTER,LE4 8EW

Number:04661992
Status:ACTIVE
Category:Private Limited Company

CONISOPE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11618778
Status:ACTIVE
Category:Private Limited Company

FACTORIAL MARKETING LIMITED

62 BARTHOLOMEW STREET,NEWBURY,RG14 7BE

Number:10658525
Status:ACTIVE
Category:Private Limited Company

LINDA BIRD-DAVIS LIMITED

10 BROAD STREET,ABINGDON,OX14 3LH

Number:07291739
Status:ACTIVE
Category:Private Limited Company

OPM INDUSTRIES LTD

UNIT 1, 14,PERTH,PH1 5RW

Number:SC616950
Status:ACTIVE
Category:Private Limited Company

PGK PROPERTIES LTD

51 KEATS ROAD,WILLENHALL,WV12 5HY

Number:10825674
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source