Advanced company searchLink opens in new window

ENERGYMGT UK LIMITED

Company number 03879511

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 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
22 Sep 2020 600 Appointment of a voluntary liquidator
22 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-25
22 Sep 2020 LIQ01 Declaration of solvency
03 Sep 2020 RP04AP01 Second filing for the appointment of Elizabeth Jane Earle as a director
27 Jan 2020 SH20 Statement by Directors
27 Jan 2020 SH19 Statement of capital on 27 January 2020
  • GBP 0.011
27 Jan 2020 CAP-SS Solvency Statement dated 23/01/20
27 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Oct 2019 AA Full accounts made up to 31 December 2018
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
21 May 2019 AD02 Register inspection address has been changed to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
28 Mar 2019 AP01 Appointment of Elizabeth Earle as a director on 15 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 03/09/2020
28 Mar 2019 AD01 Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB England to 200 Berkshire Place 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 28 March 2019
20 Mar 2019 PSC02 Notification of Ademco 2 Limited as a person with significant control on 17 October 2018
20 Mar 2019 PSC07 Cessation of Energy Ict Limited as a person with significant control on 17 October 2018
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 1,000
09 Oct 2018 TM01 Termination of appointment of Lindsay Howard as a director on 30 September 2018
09 Oct 2018 AP01 Appointment of Michele Hudson as a director on 30 September 2018
09 Oct 2018 AP01 Appointment of Allan Richards as a director on 30 September 2018
18 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2018 CC04 Statement of company's objects
14 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
09 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017