Advanced company searchLink opens in new window

ENERGETIX GROUP LIMITED

Company number 08177047

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 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
16 May 2018 AP03 Appointment of Mr Nigel Peter Canham as a secretary on 8 May 2018
16 May 2018 TM02 Termination of appointment of David Alan Lloyd as a secretary on 8 May 2018
16 May 2018 TM01 Termination of appointment of Andrew John Beasley as a director on 8 May 2018
13 Dec 2017 AP03 Appointment of Mr David Alan Lloyd as a secretary on 30 November 2017
12 Dec 2017 TM01 Termination of appointment of Anthony David Stiff as a director on 30 November 2017
12 Dec 2017 TM02 Termination of appointment of Philip Martin Barry as a secretary on 30 November 2017
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
21 Jul 2015 AP01 Appointment of Mr Nigel Peter Canham as a director on 21 July 2015
23 Sep 2014 AP01 Appointment of Mr Andrew John Beasley as a director on 12 September 2014
18 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
13 Jun 2014 AA Group of companies' accounts made up to 31 August 2013
04 Mar 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
21 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
18 Jun 2013 CERTNM Company name changed flowgroup LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
18 Jun 2013 CONNOT Change of name notice
03 Jun 2013 TM01 Termination of appointment of Philip Barry as a director
03 Jun 2013 AP03 Appointment of Mr Philip Martin Barry as a secretary