Advanced company searchLink opens in new window

ENERGIS INTEGRATION SERVICES LIMITED

Company number 01949601

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)
25 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
25 May 2011 4.71 Return of final meeting in a members' voluntary winding up
16 Dec 2010 AD01 Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on 16 December 2010
15 Dec 2010 4.70 Declaration of solvency
15 Dec 2010 600 Appointment of a voluntary liquidator
15 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-29
13 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-13
  • GBP 300,000
13 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Aug 2010 AD01 Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 16 August 2010
10 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2010 TM02 Termination of appointment of Heledd Hanscomb as a secretary
09 Jul 2010 AP03 Appointment of Mr Paul Anthony Moore as a secretary
10 Jun 2010 AD02 Register inspection address has been changed from 3rd Floor 26 Red Lion Square London WC1R 4HQ
14 Dec 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
16 Oct 2009 AD03 Register(s) moved to registered inspection location
14 Oct 2009 AD02 Register inspection address has been changed
07 Jul 2009 AA Accounts made up to 31 March 2009
28 Jan 2009 288a Director appointed philip stephen james davis
28 Jan 2009 288b Appointment Terminated Director nicholas cooper
30 Dec 2008 363a Return made up to 18/12/08; full list of members
23 Sep 2008 287 Registered office changed on 23/09/2008 from, lakeside house, cain road, bracknell, berkshire, RG12 1XL
05 Jun 2008 AA Accounts made up to 31 March 2008
15 Mar 2008 288c Director's Change of Particulars / nicholas cooper / 10/03/2008 / HouseName/Number was: , now: 3RD floor; Street was: 7TH floor the point, now: 26 red lion square; Area was: 37 north wharf road, now: ; Post Code was: W2 1LA, now: WC1R 4HQ
14 Mar 2008 353 Location of register of members
18 Dec 2007 363a Return made up to 18/12/07; full list of members