Advanced company searchLink opens in new window

ENERG8 GROUP LTD

Company number 06008592

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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2013 AR01 Annual return made up to 24 November 2012
Statement of capital on 2013-11-21
  • GBP 102
20 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2013 AD01 Registered office address changed from 1C Bowden Place Meadowfield Durham Durham DH7 8TB on 5 November 2013
28 Oct 2013 AD01 Registered office address changed from 3 City West Business Park St Johns Road Meadowfield Durham DH7 8ER on 28 October 2013
07 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2012 AD01 Registered office address changed from Unit 8 Evans Business Centre Belmont Industrial Estate Durham DH1 1SE United Kingdom on 18 December 2012
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Jan 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
24 May 2011 AD01 Registered office address changed from C/O Simply Additions Ltd Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW on 24 May 2011
22 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
30 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
12 Jul 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 January 2010
17 Jan 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
16 Jan 2010 AA Total exemption small company accounts made up to 30 November 2008
16 Jan 2010 CH03 Secretary's details changed for Ms Melanie Ann Farrier on 24 November 2009
16 Jan 2010 CH01 Director's details changed for Ms Melanie Ann Farrier on 22 December 2009
11 Dec 2009 AD01 Registered office address changed from Rmt Accountants and Business Advisors Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 11 December 2009
30 Jun 2009 288b Appointment terminated director lisa winsper
27 Mar 2009 363a Return made up to 24/11/08; full list of members
06 Feb 2009 AA Total exemption small company accounts made up to 30 November 2007
07 Feb 2008 288b Director resigned