Advanced company searchLink opens in new window

NAVETAS ENERGY MANAGEMENT LTD.

Company number 06700292

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)
26 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2017 AM23 Notice of move from Administration to Dissolution
25 Apr 2017 2.24B Administrator's progress report to 13 March 2017
25 Oct 2016 2.24B Administrator's progress report to 13 September 2016
14 Oct 2016 AD01 Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016
14 Jun 2016 2.24B Administrator's progress report to 13 March 2016
03 May 2016 2.31B Notice of extension of period of Administration
01 Dec 2015 2.24B Administrator's progress report to 20 October 2015
15 Jul 2015 F2.18 Notice of deemed approval of proposals
22 Jun 2015 2.17B Statement of administrator's proposal
05 Jun 2015 2.16B Statement of affairs with form 2.14B
21 May 2015 2.12B Appointment of an administrator
15 May 2015 AUD Auditor's resignation
08 May 2015 AD01 Registered office address changed from 17a Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 8 May 2015
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 18,165.00
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 13,408.00
24 Nov 2014 AP01 Appointment of Colin Flannery as a director on 18 November 2014
15 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 8,647
16 Sep 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Mar 2014 MR01 Registration of charge 067002920001
24 Mar 2014 AA Accounts for a small company made up to 30 September 2013
16 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 8,647
09 Jan 2013 AA Accounts for a small company made up to 30 September 2012
17 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
11 Oct 2012 CH02 Director's details changed for Swarraton Partners Directors Limited on 17 September 2012