- Company Overview for ENERGI MINE LIMITED (10491866)
- Filing history for ENERGI MINE LIMITED (10491866)
- People for ENERGI MINE LIMITED (10491866)
- Charges for ENERGI MINE LIMITED (10491866)
- Insolvency for ENERGI MINE LIMITED (10491866)
- More for ENERGI MINE LIMITED (10491866)
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) |
---|---|---|---|
08 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2024 | |
30 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2023 | |
19 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2022 | |
12 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2021 | |
30 Mar 2020 | AD01 | Registered office address changed from Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 30 March 2020 | |
26 Mar 2020 | LIQ02 | Statement of affairs | |
26 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | MR01 | Registration of charge 104918660001, created on 8 November 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 February 2019
|
|
11 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 01/03/2019 | |
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2019 | SH02 | Consolidation of shares on 27 October 2017 | |
07 Mar 2019 | AA01 | Current accounting period extended from 30 November 2018 to 31 March 2019 | |
04 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
04 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
01 Mar 2019 | CS01 |
01/03/19 Statement of Capital gbp 50.1
|
|
28 Feb 2019 | AD01 | Registered office address changed from Metropolitan House Hobson Street Oldham OL1 1TT England to Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW on 28 February 2019 | |
15 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 27 October 2017
|
|
16 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
15 Jan 2019 | SH08 | Change of share class name or designation | |
27 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Jun 2018 | RESOLUTIONS |
Resolutions
|