About

Registered Number: 06574790
Date of Incorporation: 23/04/2008 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (7 years and 4 months ago)
Registered Address: 69 Great Hampton Street, Birmingham, West Midlands, B18 6EW

 

Energy Outsourcing Ltd was registered on 23 April 2008 and has its registered office in Birmingham, it's status at Companies House is "Dissolved". The companies director is listed as Cvetkovic, Slobodan. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CVETKOVIC, Slobodan 09 July 2009 01 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
DISS40 - Notice of striking-off action discontinued 26 April 2017
CS01 - N/A 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 13 January 2014
CH01 - Change of particulars for director 09 May 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 24 April 2012
AD01 - Change of registered office address 12 March 2012
AP04 - Appointment of corporate secretary 12 March 2012
RESOLUTIONS - N/A 07 March 2012
TM01 - Termination of appointment of director 03 February 2012
AR01 - Annual Return 24 August 2011
DISS40 - Notice of striking-off action discontinued 24 August 2011
AA - Annual Accounts 23 August 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
GAZ1 - First notification of strike-off action in London Gazette 17 August 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 16 August 2010
AP02 - Appointment of corporate director 16 August 2010
TM02 - Termination of appointment of secretary 16 August 2010
AD01 - Change of registered office address 16 August 2010
288a - Notice of appointment of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
NEWINC - New incorporation documents 23 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.