Advanced company searchLink opens in new window

ENGENERA RENEWABLES LIMITED

Company number 08811056

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off