Advanced company searchLink opens in new window

ERGON NOMINEES LIMITED

Company number 02568221

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)
17 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Nov 2015 4.68 Liquidators' statement of receipts and payments to 29 September 2015
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
24 Oct 2014 AD01 Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on 24 October 2014
23 Oct 2014 4.70 Declaration of solvency
23 Oct 2014 600 Appointment of a voluntary liquidator
23 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
20 May 2014 TM01 Termination of appointment of Fiona Stark as a director
28 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
15 Dec 2013 AP01 Appointment of Ms Deborah Gandley as a director
15 Dec 2013 TM01 Termination of appointment of E.On Uk Directors Limited as a director
27 Sep 2013 AA Full accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
19 Sep 2012 AA Full accounts made up to 31 December 2011
19 Jul 2012 TM01 Termination of appointment of Brian Tear as a director
19 Jul 2012 AP01 Appointment of Fiona Scott Stark as a director
19 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
22 Jun 2011 AA Full accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
16 Nov 2010 AP01 Appointment of Brian Jefferson Tear as a director
16 Nov 2010 AP04 Appointment of E.On Uk Secretaries Limited as a secretary
16 Nov 2010 TM01 Termination of appointment of Fiona Stark as a director
16 Nov 2010 TM02 Termination of appointment of Fiona Stark as a secretary
17 Jun 2010 AA Full accounts made up to 31 December 2009