Advanced company searchLink opens in new window

AD4ENERGY LIMITED

Company number 09140849

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)
11 Jan 2022 AD01 Registered office address changed from Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 11 January 2022
15 Dec 2020 COLIQ Deferment of dissolution (voluntary)
18 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 12 June 2019
23 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 12 June 2018
09 Aug 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Jul 2017 AD01 Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW to Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU on 20 July 2017
12 Jul 2017 600 Appointment of a voluntary liquidator
29 Jun 2017 LIQ02 Statement of affairs
29 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-13
21 Nov 2016 TM01 Termination of appointment of John William Walsh as a director on 2 June 2016
18 Nov 2016 AA01 Current accounting period extended from 31 July 2016 to 31 January 2017
29 Sep 2016 CH01 Director's details changed for Mr Christopher Campbell on 1 September 2016
01 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Oct 2015 AP01 Appointment of Mr John William Walsh as a director on 15 October 2015
24 Sep 2015 CH01 Director's details changed for Philip Raymond Emmerson on 24 September 2015
15 Sep 2015 MR01 Registration of charge 091408490002, created on 28 August 2015
05 Sep 2015 CERTNM Company name changed manuka capital LIMITED\certificate issued on 05/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
28 Aug 2015 MR01 Registration of charge 091408490001, created on 28 August 2015
27 Aug 2015 AP02 Appointment of Gold Round Limited as a director on 26 August 2015
27 Aug 2015 AP01 Appointment of Philip Raymond Emmerson as a director on 26 August 2015
26 Aug 2015 TM01 Termination of appointment of Jamie Christopher Constable as a director on 26 August 2015
26 Aug 2015 TM01 Termination of appointment of Peter Martin Ward as a director on 26 August 2015
26 Aug 2015 TM02 Termination of appointment of Peter Martin Ward as a secretary on 26 August 2015