Advanced company searchLink opens in new window

ENERGETICUK LTD

Company number 07761443

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)
28 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Dec 2016 4.68 Liquidators' statement of receipts and payments to 30 October 2016
29 Dec 2015 4.68 Liquidators' statement of receipts and payments to 30 October 2015
14 Nov 2014 AD01 Registered office address changed from C/O Thursfields Legal Limited 42 Foregate Street Worcester WR1 1EF to 59 Worcester Road Bromsgrove Worcester B61 7DN on 14 November 2014
13 Nov 2014 4.20 Statement of affairs with form 4.19
13 Nov 2014 600 Appointment of a voluntary liquidator
13 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-31
08 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 95,100
08 Sep 2014 AD02 Register inspection address has been changed to Little Brook End Brookend Lane Kempsey Worcester WR5 3LF
02 Sep 2014 AD01 Registered office address changed from C/O Peter Griffiths Little Brook End Brookend Lane Kempsey Worcester Worcs WR5 3LF United Kingdom to C/O Thursfields Legal Limited 42 Foregate Street Worcester WR1 1EF on 2 September 2014
28 Aug 2014 TM01 Termination of appointment of Julian Ridgers as a director on 22 August 2014
15 Aug 2014 TM01 Termination of appointment of Christopher Pape as a director on 10 August 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Oct 2013 SH02 Sub-division of shares on 5 April 2013
25 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 95,100
19 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Apr 2013 AP01 Appointment of Mr Christopher Pape as a director
08 Apr 2013 TM01 Termination of appointment of Mary Gillie as a director
10 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
01 Mar 2012 AP01 Appointment of Dr Mary Gillie as a director
29 Feb 2012 AP01 Appointment of Mr Stuart Ward as a director
29 Feb 2012 AP01 Appointment of Mr Julian Ridgers as a director
05 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted