Advanced company searchLink opens in new window

ENERGEN PERSONNEL LIMITED

Company number SC287130

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2019 DS01 Application to strike the company off the register
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
16 May 2018 AP01 Appointment of Mr Gareth John Book as a director on 15 May 2018
16 May 2018 TM01 Termination of appointment of Alan James Hoy as a director on 15 May 2018
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Aug 2017 PSC08 Notification of a person with significant control statement
10 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
10 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 10 July 2017
14 Feb 2017 AD01 Registered office address changed from C/O C/O Risktec Solutions Limited Riverside House Riverside Drive Aberdeen AB11 7LH to C/O Risktec Solutions Limited 9 Queens Road Aberdeen AB15 4YL on 14 February 2017
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
07 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
20 Apr 2015 AA Accounts for a small company made up to 31 December 2014
23 Jan 2015 CH01 Director's details changed for Stephen John Lewis on 10 November 2014
03 Nov 2014 CH03 Secretary's details changed for Graham Peter Wallace on 13 August 2014
03 Nov 2014 CH01 Director's details changed for Alan James Hoy on 4 August 2014
21 Aug 2014 AA Accounts for a small company made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
18 Jun 2014 AUD Auditor's resignation
26 Apr 2014 MR04 Satisfaction of charge 1 in full
26 Apr 2014 MR04 Satisfaction of charge 2 in full