Advanced company searchLink opens in new window

NERGECO UK LIMITED

Company number 03515353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2010-07-22
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
  • GBP 85
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