Advanced company searchLink opens in new window

ENERGY TELECOM LIMITED

Company number 04603992

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)
07 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
16 May 2009 287 Registered office changed on 16/05/2009 from 13-15 regent street nottingham notts NG1 5BS
12 May 2009 4.20 Statement of affairs with form 4.19
12 May 2009 600 Appointment of a voluntary liquidator
12 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-05
19 Mar 2009 88(2) Ad 16/03/09 gbp si 853576@1=853576 gbp ic 197/853773
19 Mar 2009 123 Nc inc already adjusted 16/03/09
19 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Mar 2009 287 Registered office changed on 12/03/2009 from ambaston lane farmhouse ambaston lane thurlston derby derbyshire DE72 3EU
11 Mar 2009 288b Appointment Terminated Director william davies
03 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Aug 2008 AA Total exemption small company accounts made up to 31 March 2007
30 May 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 3
30 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Feb 2008 403a Declaration of satisfaction of mortgage/charge
25 Jan 2008 363a Return made up to 28/11/07; full list of members
25 Jan 2008 288c Secretary's particulars changed;director's particulars changed
25 Jan 2007 363s Return made up to 28/11/06; full list of members
25 Jan 2007 363(190) Location of debenture register address changed
25 Jan 2007 363(288) Secretary's particulars changed;director's particulars changed
18 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
29 Jun 2006 395 Particulars of mortgage/charge
17 May 2006 287 Registered office changed on 17/05/06 from: corbie steps 89 harehills lane leeds LS7 4HA
08 Dec 2005 363s Return made up to 28/11/05; full list of members