Advanced company searchLink opens in new window

ENERG CAPITAL LIMITED

Company number 07356894

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2013 DS01 Application to strike the company off the register
22 Dec 2012 TM01 Termination of appointment of Johannes Gustav Pauw as a director on 21 December 2012
22 Dec 2012 TM01 Termination of appointment of Edward James Probert Evans as a director on 21 December 2012
05 Dec 2012 AP01 Appointment of Mr. Johannes Gustav Pauw as a director on 5 December 2012
05 Dec 2012 TM01 Termination of appointment of Bernie O'neill as a director on 26 November 2012
05 Dec 2012 TM01 Termination of appointment of Norman Theodore Noland as a director on 26 November 2012
05 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
24 Oct 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
Statement of capital on 2012-10-24
  • GBP 36,057.518
08 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
07 Mar 2012 TM01 Termination of appointment of John Whatley as a director on 6 March 2012
28 Oct 2011 AD03 Register(s) moved to registered inspection location
28 Oct 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
28 Oct 2011 AD01 Registered office address changed from 30 Moorland Road Hemel Hempstead Hertfordshire HP1 1NH United Kingdom on 28 October 2011
28 Oct 2011 AD02 Register inspection address has been changed
11 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 36,058
03 Mar 2011 CH01 Director's details changed for Mr. Norman Theodore Noland on 1 March 2011
17 Feb 2011 SH02 Sub-division of shares on 24 January 2011
07 Feb 2011 AA01 Current accounting period shortened from 31 August 2011 to 30 June 2011
28 Jan 2011 MA Memorandum and Articles of Association
28 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Issue shares 24/01/2011
  • RES01 ‐ Resolution of alteration of Memorandum of Association
24 Jan 2011 AP01 Appointment of Mr. Norman Theodore Noland as a director
08 Dec 2010 AP01 Appointment of Mr. John Whatley as a director
08 Dec 2010 AP01 Appointment of Mr. Edward James Probert Evans as a director