Advanced company searchLink opens in new window

ENER-G SUSTAINABLE TECHNOLOGIES LIMITED

Company number 06786679

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)
23 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2014 DS01 Application to strike the company off the register
06 May 2014 TM02 Termination of appointment of Richard Wardner as a secretary
10 Feb 2014 AA Full accounts made up to 31 March 2013
09 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
02 Jan 2014 TM01 Termination of appointment of Richard Skinner as a director
30 May 2013 TM01 Termination of appointment of Derek Duffill as a director
10 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
22 Oct 2012 AA Full accounts made up to 31 March 2012
26 Jan 2012 AP03 Appointment of Richard Wardner as a secretary
26 Jan 2012 TM02 Termination of appointment of Andrew Evans as a secretary
09 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
28 Dec 2011 AA Full accounts made up to 31 March 2011
11 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
08 Oct 2010 AA Full accounts made up to 31 March 2010
18 Mar 2010 CH01 Director's details changed for Mr Richard Anthony Skinner on 16 March 2010
18 Mar 2010 CH01 Director's details changed for Mr Paul Stephen Burley on 16 March 2010
18 Mar 2010 CH01 Director's details changed for Mr Richard Anthony Skinner on 16 March 2010
18 Mar 2010 CH01 Director's details changed for Mr Paul Stephen Burley on 16 March 2010
17 Mar 2010 CERTNM Company name changed ener-g thermal technologies LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-02-23
17 Mar 2010 CONNOT Change of name notice
04 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-23
11 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
11 Jan 2010 AD01 Registered office address changed from Ener G House Daniel Adamson Road Salford Manchester M50 1DT on 11 January 2010