Advanced company searchLink opens in new window

ENERGY MATTERS GROUP LIMITED

Company number 06470396

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2011 DS01 Application to strike the company off the register
02 Nov 2010 CH01 Director's details changed for Mrs Siobhan Maloney on 23 July 2010
02 Nov 2010 CH03 Secretary's details changed for Mrs Siobhan Maloney on 23 July 2010
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
09 Jul 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
Statement of capital on 2010-07-09
  • GBP 999
14 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
21 Apr 2009 363a Return made up to 20/04/09; full list of members
21 Apr 2009 288c Director and Secretary's Change of Particulars / siobhan maloney / 20/04/2009 / HouseName/Number was: , now: low farm; Street was: 54 wingfield drive, now: cottage; Area was: potton, now: new road rumburgh; Post Town was: sandy, now: halesworth; Region was: bedfordshire, now: suffolk; Post Code was: SG19 2GQ, now: IP19 0NU; Country was: , now: engl
16 Mar 2009 288a Director appointed maximillian yardley crompton
23 Jan 2009 363a Return made up to 11/01/09; full list of members
01 Sep 2008 288a Director appointed teresa schapira hughes
01 Sep 2008 288b Appointment Terminated Director bruce crompton
19 Feb 2008 288b Secretary resigned;director resigned
14 Feb 2008 288a New secretary appointed;new director appointed
11 Jan 2008 288b Secretary resigned
11 Jan 2008 NEWINC Incorporation