- Company Overview for ENGENERA RENEWABLES LIMITED (08811056)
- Filing history for ENGENERA RENEWABLES LIMITED (08811056)
- People for ENGENERA RENEWABLES LIMITED (08811056)
- Charges for ENGENERA RENEWABLES LIMITED (08811056)
- Insolvency for ENGENERA RENEWABLES LIMITED (08811056)
- More for ENGENERA RENEWABLES LIMITED (08811056)
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) |
---|---|---|---|
15 Aug 2018 | SH10 | Particulars of variation of rights attached to shares | |
15 Aug 2018 | SH10 | Particulars of variation of rights attached to shares | |
15 Aug 2018 | SH10 | Particulars of variation of rights attached to shares | |
15 Aug 2018 | SH08 | Change of share class name or designation | |
14 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
15 Dec 2017 | PSC01 | Notification of Wilf Waugh as a person with significant control on 6 April 2017 | |
15 Dec 2017 | PSC01 | Notification of Lloyd Lawson as a person with significant control on 6 April 2017 | |
15 Dec 2017 | PSC04 | Change of details for Mr Bryan Glendinning as a person with significant control on 6 April 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Jamie Thomas Ford Morrison as a director on 25 August 2017 | |
21 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
17 Feb 2017 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 17 February 2017 | |
17 Feb 2017 | CH01 | Director's details changed for Mr Llloyd Lawson on 1 January 2017 | |
17 Feb 2017 | AP01 | Appointment of Mr Llloyd Lawson as a director on 1 January 2017 | |
17 Feb 2017 | AP01 | Appointment of Mr Wilf Waugh as a director on 1 January 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
10 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
06 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-05-08
|
|
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off |