Advanced company searchLink opens in new window

AETERNIS ENERGY LIMITED

Company number 08865117

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2019 DS01 Application to strike the company off the register
02 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
13 Sep 2018 TM01 Termination of appointment of Christopher Jeffrey Gooch-Butler as a director on 10 September 2018
09 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
27 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
15 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
26 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
26 Feb 2016 AD01 Registered office address changed from Space One Three 12 Hilton Street Manchester M1 1JF to Park House South Park Drive Poynton Stockport Cheshire SK12 1BS on 26 February 2016
30 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
23 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
06 Nov 2014 SH08 Change of share class name or designation
06 Nov 2014 SH01 Statement of capital following an allotment of shares on 22 October 2014
  • GBP 100.00
06 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-28
  • GBP 4