Advanced company searchLink opens in new window

ENERGY INNOVATIONS (UK) LIMITED

Company number 07367870

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)
14 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 12 September 2023
16 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 12 September 2022
16 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 12 September 2021
27 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 12 September 2020
02 Oct 2019 600 Appointment of a voluntary liquidator
13 Sep 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
24 May 2019 AM10 Administrator's progress report
26 Feb 2019 AM07 Result of meeting of creditors
19 Feb 2019 COM1 Establishment of creditors or liquidation committee
12 Dec 2018 AM03 Statement of administrator's proposal
30 Oct 2018 AD01 Registered office address changed from Newchurch Farm Kinnersley Hereford HR3 6QQ to Kirks Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 30 October 2018
26 Oct 2018 AM01 Appointment of an administrator
11 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
03 Jul 2017 TM01 Termination of appointment of Fiona Janet Corbett as a director on 12 June 2017
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
31 Aug 2016 TM01 Termination of appointment of India Mary Bacon as a director on 16 March 2016
31 Aug 2016 TM01 Termination of appointment of Oliver Charles Roger Close-Brooks as a director on 16 March 2016
31 Aug 2016 TM01 Termination of appointment of Nathaniel John Bacon as a director on 16 March 2016
27 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Apr 2016 SH08 Change of share class name or designation
01 Apr 2016 MR04 Satisfaction of charge 1 in full
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014