Advanced company searchLink opens in new window

ENERGYBUILD GROUP LIMITED

Company number 05451235

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)
01 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 4 June 2020
01 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-05
03 Jul 2019 AD01 Registered office address changed from Aberpergwm Colliery Engine Cottage Site Glynneath Neath West Glamorgan SA11 5AJ to 15 Canada Square London E14 5GL on 3 July 2019
03 Jul 2019 600 Appointment of a voluntary liquidator
03 Jul 2019 LIQ01 Declaration of solvency
27 Mar 2019 AA Full accounts made up to 30 June 2018
01 Feb 2019 MR04 Satisfaction of charge 054512350002 in full
18 Oct 2018 TM01 Termination of appointment of Daniel John Shilton Maling as a director on 6 September 2018
17 Sep 2018 AA01 Previous accounting period extended from 29 December 2017 to 29 June 2018
20 Jul 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
20 Jul 2018 PSC04 Change of details for Mr Daniel Stickel as a person with significant control on 9 September 2016
17 Jul 2018 CH01 Director's details changed for Mr Daniel Stickel on 1 October 2013
08 Jan 2018 AA Accounts for a small company made up to 31 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
25 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2014
  • GBP 56,157,333.70
24 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
13 Mar 2017 AA Accounts for a small company made up to 31 December 2015
28 Feb 2017 TM01 Termination of appointment of Daniel John Shilton Mailing as a director on 1 June 2016
20 Feb 2017 MR01 Registration of charge 054512350002, created on 6 February 2017
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
22 Sep 2016 TM01 Termination of appointment of Christopher John Daniels as a director on 9 September 2016
23 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 56,157,333.7
23 Jun 2016 AP01 Appointment of Mr Daniel John Shilton Mailing as a director on 1 June 2016