- Company Overview for NERGECO UK LIMITED (03515353)
- Filing history for NERGECO UK LIMITED (03515353)
- People for NERGECO UK LIMITED (03515353)
- Insolvency for NERGECO UK LIMITED (03515353)
- More for NERGECO UK LIMITED (03515353)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2011 | |
10 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2010 | 4.70 | Declaration of solvency | |
09 Aug 2010 | AD01 | Registered office address changed from Unit 12 Westside Business Park, Estate Road No 2 South Humberside Industrial Estate Grimsby North East Lincolnshire DN31 2TG on 9 August 2010 | |
30 Apr 2010 | AR01 |
Annual return made up to 20 February 2010 with full list of shareholders
Statement of capital on 2010-04-30
|
|
05 Feb 2010 | TM02 | Termination of appointment of Elizabeth Skelton as a secretary | |
12 Aug 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
19 Mar 2009 | 363a | Return made up to 20/02/09; full list of members | |
19 Mar 2009 | 287 | Registered office changed on 19/03/2009 from unit 12, westside business park estate road no 2 south humberside industrial estate grimsby north east lincolnshire DN31 2TG | |
18 Mar 2009 | 288c | Director's Change of Particulars / klas carlstrand / 01/01/2009 / HouseName/Number was: , now: 8472; Street was: lonnvagen 2, now: eagle ridge drive; Post Town was: gagnef, now: west chester; Region was: 78041, now: 45069 oh; Country was: sweden, now: united states of amercia | |
17 Jul 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
11 Jun 2008 | CERTNM | Company name changed bernos LIMITED\certificate issued on 11/06/08 | |
24 Apr 2008 | 287 | Registered office changed on 24/04/2008 from 66 saint peters avenue cleethorpes south humberside DN35 8HP | |
25 Mar 2008 | 363a | Return made up to 20/02/08; full list of members | |
04 Jul 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
19 Mar 2007 | 363a | Return made up to 20/02/07; full list of members | |
23 Jun 2006 | AA | Accounts for a small company made up to 31 December 2005 | |
13 Apr 2006 | 363a | Return made up to 20/02/06; full list of members | |
06 Oct 2005 | 288b | Secretary resigned;director resigned | |
06 Oct 2005 | 288a | New secretary appointed | |
04 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
21 Mar 2005 | 363s | Return made up to 20/02/05; full list of members |