Advanced company searchLink opens in new window

ENERCO CAPITAL LTD

Company number 08230784

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)
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
21 May 2015 AD01 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 21 May 2015
20 May 2015 AD01 Registered office address changed from Communication House 290 Moston Lane Manchester M40 9WB England to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 20 May 2015
17 Apr 2015 TM01 Termination of appointment of Kane Foyer as a director on 17 April 2015
17 Apr 2015 AP01 Appointment of Mrs Dianna Heald as a director on 17 April 2015
17 Apr 2015 AD01 Registered office address changed from Litton House Saville Road Peterborough PE3 7PR to Communication House 290 Moston Lane Manchester M40 9WB on 17 April 2015
17 Dec 2014 CERTNM Company name changed perry solutions LTD\certificate issued on 17/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-16
17 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2014 AP01 Appointment of Mr Kane Foyer as a director on 30 August 2014
16 Dec 2014 AA Accounts for a dormant company made up to 30 September 2013
16 Dec 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
16 Dec 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2014 TM01 Termination of appointment of Kane Foyer as a director on 29 August 2014
29 Aug 2014 TM01 Termination of appointment of Simone Kent as a director on 29 August 2014
19 May 2014 AD01 Registered office address changed from 19 John Walker House Dixons Yard York YO1 9SX England on 19 May 2014
29 Apr 2014 AD01 Registered office address changed from Suite 2 47 Harvey Road Slough SL3 8HZ on 29 April 2014
28 Apr 2014 AP01 Appointment of Ms Kane Foyer as a director
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2014 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2013 AD01 Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 19 September 2013
27 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted