Advanced company searchLink opens in new window

ZENERGY PV LIMITED

Company number 07721096

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)
04 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2015 2.35B Notice of move from Administration to Dissolution on 27 October 2015
29 Oct 2015 2.24B Administrator's progress report to 9 October 2015
02 Jun 2015 2.23B Result of meeting of creditors
11 May 2015 2.17B Statement of administrator's proposal
06 May 2015 AD01 Registered office address changed from 45-46 Barton Arcade Manchester M3 2BH to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Maple View Skelmersdale Lancashire WN8 9TG on 6 May 2015
24 Apr 2015 2.12B Appointment of an administrator
05 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4
04 Nov 2014 AP03 Appointment of Mr David Grantham as a secretary on 8 October 2014
04 Nov 2014 AP01 Appointment of Mr David Grantham as a director on 8 October 2014
04 Nov 2014 TM02 Termination of appointment of Simon Qureshi as a secretary on 8 October 2014
04 Nov 2014 TM01 Termination of appointment of Simon Qureshi as a director on 8 October 2014
25 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 4
29 Jul 2013 AD01 Registered office address changed from 2Nd Floor Barton Arcade Manchester M3 2BH on 29 July 2013
19 Oct 2012 AA Total exemption small company accounts made up to 30 September 2012
11 Oct 2012 AA01 Previous accounting period extended from 31 July 2012 to 30 September 2012
16 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
25 May 2012 TM01 Termination of appointment of Azmat Ali as a director
17 Jan 2012 AP01 Appointment of Mr Simon Qureshi as a director
17 Jan 2012 AP01 Appointment of Mr Azmat Ali as a director
13 Dec 2011 AP03 Appointment of Simon Qureshi as a secretary
13 Dec 2011 TM01 Termination of appointment of Richard Gouldsborough as a director
13 Dec 2011 AD01 Registered office address changed from 1 Wharf Street Leeds LS2 7EQ England on 13 December 2011
28 Jul 2011 NEWINC Incorporation