Advanced company searchLink opens in new window

CRG ENERGY LIMITED

Company number 08439223

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 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
10 Jul 2015 AD01 Registered office address changed from Arfryn Intervalley Road Banwen Neath West Glamorgan SA10 9LR Wales to Trw Automotive Works Trw Automotive Works Resolven Neath on 10 July 2015
16 Apr 2015 AP01 Appointment of Mr Johnnie Andrew Carroll as a director on 13 April 2015
16 Apr 2015 TM01 Termination of appointment of Daniel Llewellyn John as a director on 13 April 2015
16 Apr 2015 TM01 Termination of appointment of Matthew Charles Benjamin as a director on 13 April 2015
16 Apr 2015 AD01 Registered office address changed from Unit 2 St. Johns Court Swansea Enterprise Park Swansea SA6 8QQ Wales to Arfryn Intervalley Road Banwen Neath West Glamorgan SA10 9LR on 16 April 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 4.00
25 Jul 2014 AP01 Appointment of Mr Daniel Llewellyn John as a director on 1 July 2014
25 Jul 2014 AP01 Appointment of Mr Matthew Charles Benjamin as a director on 1 July 2014
25 Jul 2014 TM01 Termination of appointment of Kevin Anthony Kearle as a director on 1 July 2014
25 Jul 2014 TM01 Termination of appointment of Gregory Miles James as a director on 1 July 2014
23 Jul 2014 AD01 Registered office address changed from Grove House 3Rd Floor Grove Place Swansea SA1 5DF to Unit 2 St. Johns Court Swansea Enterprise Park Swansea SA6 8QQ on 23 July 2014
16 Jun 2014 AP01 Appointment of Mr Gregory Miles James as a director
13 Jun 2014 AP01 Appointment of Mr Kevin Anthony Kearle as a director
13 Jun 2014 TM01 Termination of appointment of Daniel John as a director
13 May 2014 AP01 Appointment of Mr Daniel Llewellyn John as a director
13 May 2014 TM01 Termination of appointment of Kevin Kearle as a director
13 May 2014 TM01 Termination of appointment of Gregory James as a director
03 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-03
12 Dec 2013 CERTNM Company name changed essential skills training LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
03 Dec 2013 AD01 Registered office address changed from 43 Brynymor Road Gowerton Swansea SA4 3EY United Kingdom on 3 December 2013