Advanced company searchLink opens in new window

ENERGI MINE LIMITED

Company number 10491866

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-16
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
  • GBP 50.10
11 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 01/03/2019
11 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 28/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 40.9
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 48.3
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/2019.
01 Mar 2019 CS01 01/03/19 Statement of Capital gbp 50.1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 11/06/2019.
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
  • GBP 37.4
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 27/10/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association