MEASURE MY ENERGY LIMITED

C/O Begbies Traynor, Innovation Centre Medway C/O Begbies Traynor, Innovation Centre Medway, Chatham, ME5 9FD, Kent
StatusDISSOLVED
Company No.07982530
CategoryPrivate Limited Company
Incorporated08 Mar 2012
Age12 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 4 months, 5 days

SUMMARY

MEASURE MY ENERGY LIMITED is an dissolved private limited company with number 07982530. It was incorporated 12 years, 4 months, 4 days ago, on 08 March 2012 and it was dissolved 1 year, 4 months, 5 days ago, on 07 March 2023. The company address is C/O Begbies Traynor, Innovation Centre Medway C/O Begbies Traynor, Innovation Centre Medway, Chatham, ME5 9FD, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report

Date: 07 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 07 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 26 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 08 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 11 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 15 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2021

Action Date: 18 May 2021

Category: Address

Type: AD01

Change date: 2021-05-18

Old address: Unit 12 Brickfield Trading Estate Brickfield Lane Chandlers Ford Hampshire SO53 4DR England

New address: C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD

Documents

View document PDF

Liquidation in administration proposals

Date: 18 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 10 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ray

Termination date: 2018-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ray

Appointment date: 2018-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-13

Old address: Sullivan Court Wessex Way Colden Common Winchester SO21 1WP England

New address: Unit 12 Brickfield Trading Estate Brickfield Lane Chandlers Ford Hampshire SO53 4DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

Old address: C/O Sheila Thurtle Unit 17 Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

New address: Sullivan Court Wessex Way Colden Common Winchester SO21 1WP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2017

Action Date: 02 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079825300004

Charge creation date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079825300003

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Resolution

Date: 22 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2016

Action Date: 21 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-21

Capital : 134 GBP

Documents

View document PDF

Resolution

Date: 18 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2015

Action Date: 08 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079825300003

Charge creation date: 2015-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2015

Action Date: 25 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079825300002

Charge creation date: 2015-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2015

Action Date: 25 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079825300001

Charge creation date: 2015-03-25

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Handley Potts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-17

Old address: Unit 13 East Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-04

Old address: Unit 1 Rivermead Thatcham Berkshire RG19 4EP England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jun 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Mark Handley Potts

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Jay

Documents

View document PDF

Capital allotment shares

Date: 21 May 2012

Action Date: 21 May 2012

Category: Capital

Type: SH01

Date: 2012-05-21

Capital : 55 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 May 2012

Action Date: 21 May 2012

Category: Capital

Type: SH01

Date: 2012-05-21

Capital : 55 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 May 2012

Action Date: 21 May 2012

Category: Capital

Type: SH01

Date: 2012-05-21

Capital : 55 GBP

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Fagg

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2012

Action Date: 20 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-20

Capital : 55 GBP

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Murphy

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed winterstoke 101 LIMITED\certificate issued on 15/03/12

Documents

View document PDF

Change of name notice

Date: 15 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HANGOUT MEDIA LIMITED

27 CHEQUERS WAY,THORNTON-CLEVELEYS,FY5 4FS

Number:11364547
Status:ACTIVE
Category:Private Limited Company

JONATHAN BONNETT LIMITED

OLD BARN FARM 1 MEADOW ROAD,SANDY,SG19 3BD

Number:04890425
Status:ACTIVE
Category:Private Limited Company

MAIDSINTHEUK LIMITED

78 THE LANE,BEDFORD,MK44 3AP

Number:11537187
Status:ACTIVE
Category:Private Limited Company

RADFILMS LTD

1 PRETORIA VILLAS 44 MAIN ROAD,WINCHESTER,SO21 1RR

Number:10858067
Status:ACTIVE
Category:Private Limited Company

TNR SOLUTIONS LIMITED

6 SOL INVICTUS PLACE,NEWPORT,NP18 3PF

Number:10970589
Status:ACTIVE
Category:Private Limited Company

TODD SAFETY CONSULTANTS LIMITED

OAK COTTAGE,CROWBOROUGH,TN6 1XF

Number:07054173
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