- Company Overview for ZENERGY PV LIMITED (07721096)
- Filing history for ZENERGY PV LIMITED (07721096)
- People for ZENERGY PV LIMITED (07721096)
- Insolvency for ZENERGY PV LIMITED (07721096)
- More for ZENERGY PV LIMITED (07721096)
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
|
|
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
|
|
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 |