Advanced company searchLink opens in new window

GRUPO ENERPRO UK LTD

Company number 08963194

Filter by category

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)
06 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 22 May 2023
30 May 2022 LIQ03 Liquidators' statement of receipts and payments to 22 May 2022
22 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 22 May 2021
28 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 22 May 2020
05 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 22 May 2018
30 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 22 May 2018
02 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 22 May 2017
14 Jun 2016 AD01 Registered office address changed from 3 More London Riverside London SE1 2RE to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 14 June 2016
10 Jun 2016 600 Appointment of a voluntary liquidator
10 Jun 2016 4.20 Statement of affairs with form 4.19
10 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-23
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3,000
02 Mar 2015 AP01 Appointment of Maria Del Carmen Mora Gongora as a director on 2 March 2015
26 Feb 2015 CH01 Director's details changed for Mr Jose Antonio Mora Gongora on 26 February 2015
18 Feb 2015 AD01 Registered office address changed from Itw Centre 3 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BD to 3 More London Riverside London SE1 2RE on 18 February 2015
16 Feb 2015 TM02 Termination of appointment of Itw Asset Management Ltd as a secretary on 16 February 2015
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3,000
08 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,000
08 Oct 2014 TM01 Termination of appointment of Maria Del Carmen Mora Gongora as a director on 1 October 2014
27 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-27
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted