Advanced company searchLink opens in new window

E-PANURGY LIMITED

Company number 05954763

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)
12 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 May 2018 LIQ03 Liquidators' statement of receipts and payments to 23 March 2018
11 Jun 2017 4.68 Liquidators' statement of receipts and payments to 23 March 2017
26 May 2016 4.68 Liquidators' statement of receipts and payments to 23 March 2016
17 May 2016 600 Appointment of a voluntary liquidator
17 May 2016 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
17 May 2016 4.40 Notice of ceasing to act as a voluntary liquidator
10 Apr 2015 AD01 Registered office address changed from 340 Deansgate Manchester M3 4LY England to 340 Deansgate Manchester M3 4LY on 10 April 2015
08 Apr 2015 4.20 Statement of affairs with form 4.19
08 Apr 2015 600 Appointment of a voluntary liquidator
08 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-24
26 Feb 2015 AD01 Registered office address changed from Tudor House Hampton Road Southport Merseyside PR8 6QD to 340 Deansgate Manchester M3 4LY on 26 February 2015
16 Dec 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 300
28 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300
29 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
27 Apr 2011 TM01 Termination of appointment of David Cope as a director
27 Apr 2011 AP01 Appointment of Mr Nicholas Jeffrey Reynolds as a director