Advanced company searchLink opens in new window

ENERGIX VENTURES LTD

Company number 05822087

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2011 DS01 Application to strike the company off the register
01 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
09 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Aug 2009 363a Return made up to 18/05/09; full list of members
16 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
05 Dec 2008 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
11 Jun 2008 363a Return made up to 18/05/08; full list of members
10 Jun 2008 288c Secretary's Change of Particulars / cornelia clark / 04/04/2008 / HouseName/Number was: , now: 90; Street was: homer house, now: doggilochstr.; Area was: fawley green, now: ; Post Town was: henley-on-thames, now: klosters; Region was: oxon, now: ; Post Code was: RG9 6JA, now: 7250; Country was: , now: switzerland
10 Jun 2008 288c Director's Change of Particulars / martin clark / 04/04/2008 / HouseName/Number was: , now: 90; Street was: homer house, now: doggilochstr.; Area was: fawley green, now: ; Post Town was: henley-on-thames, now: klosters; Region was: oxon, now: ; Post Code was: RG9 6JA, now: 7250; Country was: , now: switzerland
25 Apr 2008 287 Registered office changed on 25/04/2008 from cedar court 9-11 fairmile henley on thames oxfordshire RG9 2JR
10 Mar 2008 288b Appointment Terminated Director cornelia clark
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
25 Jan 2008 225 Accounting reference date shortened from 31/05/07 to 31/03/07
27 Jun 2007 363s Return made up to 18/05/07; full list of members; amend
30 May 2007 363a Return made up to 18/05/07; full list of members
09 Oct 2006 287 Registered office changed on 09/10/06 from: c/o henley accounting services speakers house 48 hart street, henley-on-thames oxon RG9 2AU
21 Jun 2006 288a New director appointed
18 May 2006 NEWINC Incorporation