Advanced company searchLink opens in new window

CONERGY UK LIMITED

Company number 07884713

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
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