Advanced company searchLink opens in new window

ENERGIS HOLDINGS LIMITED

Company number 03649524

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2017 DS01 Application to strike the company off the register
16 May 2017 SH20 Statement by Directors
16 May 2017 SH19 Statement of capital on 16 May 2017
  • GBP 1
16 May 2017 CAP-SS Solvency Statement dated 28/03/17
16 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 28/03/2017
22 Jan 2017 AA Audit exemption subsidiary accounts made up to 31 March 2016
22 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
22 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
22 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
12 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
12 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
06 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
16 Dec 2016 AP01 Appointment of Tarek Sayed as a director on 14 December 2016
16 Dec 2016 TM01 Termination of appointment of Richard Mullock as a director on 14 December 2016
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 177,466,227
28 Jan 2015 TM01 Termination of appointment of Alan Royston Kinch as a director on 30 November 2014
20 Jan 2015 TM01 Termination of appointment of Kerry Phillip as a director on 13 January 2015
20 Jan 2015 AP02 Appointment of Vodafone Corporate Secretaries Limited as a director on 12 January 2015
20 Jan 2015 AP01 Appointment of Richard Mullock as a director on 12 January 2015
26 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Oct 2014 AP01 Appointment of Kerry Phillip as a director on 1 September 2014