Advanced company searchLink opens in new window

ENERGIQUE LIMITED

Company number 06011879

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)
31 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jul 2012 4.68 Liquidators' statement of receipts and payments to 9 June 2012
12 Oct 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Jun 2011 4.20 Statement of affairs with form 4.19
15 Jun 2011 600 Appointment of a voluntary liquidator
15 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-10
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
09 May 2011 AD01 Registered office address changed from 22a Market Street Alton Hampshire GU34 1HA on 9 May 2011
12 Jan 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
11 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
09 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
19 Feb 2009 363a Return made up to 28/11/08; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
15 Apr 2008 AA Accounts made up to 30 April 2007
15 Apr 2008 225 Accounting reference date shortened from 30/11/2007 to 30/04/2007
20 Dec 2007 363a Return made up to 28/11/07; full list of members
08 Nov 2007 395 Particulars of mortgage/charge
11 Jan 2007 88(2)R Ad 28/11/06--------- £ si 99@1.000=99 £ ic 1/100
10 Jan 2007 288b Secretary resigned
10 Jan 2007 288b Director resigned
10 Jan 2007 288a New secretary appointed;new director appointed
10 Jan 2007 288a New director appointed
28 Nov 2006 NEWINC Incorporation