- Company Overview for E-PANURGY LIMITED (05954763)
- Filing history for E-PANURGY LIMITED (05954763)
- People for E-PANURGY LIMITED (05954763)
- Insolvency for E-PANURGY LIMITED (05954763)
- More for E-PANURGY LIMITED (05954763)
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
|
|
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
|
|
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
|
|
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 |