- Company Overview for ENERGYTIC DEVELOPMENTS LTD (06967413)
- Filing history for ENERGYTIC DEVELOPMENTS LTD (06967413)
- People for ENERGYTIC DEVELOPMENTS LTD (06967413)
- More for ENERGYTIC DEVELOPMENTS LTD (06967413)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2013 | DS01 | Application to strike the company off the register | |
27 Aug 2013 | CH03 | Secretary's details changed for Mr Nigel Raymond Parlor on 13 March 2012 | |
24 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2013 | CH01 | Director's details changed for Mr Nigel Raymond Parlor on 13 March 2012 | |
23 Aug 2013 | CH01 | Director's details changed for Carol Parlor on 13 March 2012 | |
23 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
23 Aug 2013 | CH01 | Director's details changed for Carol Parlor on 13 March 2012 | |
23 Aug 2013 | CH01 | Director's details changed for Mr Nigel Raymond Parlor on 13 March 2012 | |
23 Aug 2013 | CH03 | Secretary's details changed for Mr Nigel Raymond Parlor on 13 March 2012 | |
23 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
23 Aug 2013 | AD01 | Registered office address changed from 22 Wychwood Drive Trowell Nottingham NG9 3RB Uk on 23 August 2013 | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
01 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
09 Sep 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Lee Hopkinson on 20 July 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Carol Ramsay on 20 July 2010 | |
09 Aug 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
20 Jul 2009 | NEWINC | Incorporation |