- Company Overview for CONERGY UK LIMITED (07884713)
- Filing history for CONERGY UK LIMITED (07884713)
- People for CONERGY UK LIMITED (07884713)
- Charges for CONERGY UK LIMITED (07884713)
- Insolvency for CONERGY UK LIMITED (07884713)
- More for CONERGY UK LIMITED (07884713)
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) |
---|---|---|---|
05 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2022 | |
05 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from Challenge House Sherwood Drive Milton Keynes MK3 6DP England to Ship Canal House 98 King Street Manchester M2 4WU on 7 January 2021 | |
07 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 May 2020 | MR04 | Satisfaction of charge 078847130002 in full | |
14 May 2020 | MR04 | Satisfaction of charge 078847130003 in full | |
07 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
27 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Mar 2018 | AD01 | Registered office address changed from Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS England to Challenge House Sherwood Drive Milton Keynes MK3 6DP on 20 March 2018 | |
11 Jan 2018 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 31 December 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Shaun James Ronaldson as a director on 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
12 Dec 2017 | PSC02 | Notification of Kawa Solar Holdings Ltd as a person with significant control on 16 December 2016 | |
12 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 12 December 2017 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
03 Nov 2016 | AP01 | Appointment of Mr Kevin Mclelland as a director on 31 October 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Paul Weaver as a director on 31 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Lindsey Jane Geraghty as a director on 30 September 2016 |