Advanced company searchLink opens in new window

ECONERGY LIMITED

Company number 03792840

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)
20 Dec 2012 CAP-SS Solvency statement dated 20/12/12
20 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premiun account reduced to nil 20/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2012 TM01 Termination of appointment of Richard Landen as a director
13 Dec 2012 TM01 Termination of appointment of James Birse as a director
13 Dec 2012 TM01 Termination of appointment of Gearoid Lane as a director
23 Aug 2012 AA Accounts made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
25 Jun 2012 CH01 Director's details changed for Christopher Francis Miles on 1 June 2012
25 Jun 2012 CH01 Director's details changed for Mr Richard Aubon Landen on 1 June 2012
25 Jun 2012 CH01 Director's details changed for Mr James Peter Alexander Birse on 1 June 2012
16 Feb 2012 CC04 Statement of company's objects
15 Feb 2012 AP04 Appointment of Centrica Secretaries Limited as a secretary
08 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2012 SH01 Statement of capital following an allotment of shares on 13 December 2011
  • GBP 13,164.38
06 Feb 2012 CH01 Director's details changed for Hamish Ramsey Floyd on 30 January 2012
12 Jan 2012 AP01 Appointment of Mr Gearoid Martin Lane as a director
12 Jan 2012 AP01 Appointment of Hamish Ramsey Floyd as a director
28 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Dec 2011 AD01 Registered office address changed from Unit 9 St George's Tower Hatley St George Sandy Beds SG19 3SH on 28 December 2011
28 Dec 2011 TM02 Termination of appointment of James Birse as a secretary
28 Dec 2011 TM01 Termination of appointment of Fred Haughton as a director
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 6
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders