- Company Overview for AD4ENERGY LIMITED (09140849)
- Filing history for AD4ENERGY LIMITED (09140849)
- People for AD4ENERGY LIMITED (09140849)
- Charges for AD4ENERGY LIMITED (09140849)
- Insolvency for AD4ENERGY LIMITED (09140849)
- More for AD4ENERGY LIMITED (09140849)
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) |
---|---|---|---|
11 Jan 2022 | AD01 | Registered office address changed from Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 11 January 2022 | |
15 Dec 2020 | COLIQ | Deferment of dissolution (voluntary) | |
18 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 June 2019 | |
23 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 June 2018 | |
09 Aug 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jul 2017 | AD01 | Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW to Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU on 20 July 2017 | |
12 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2017 | LIQ02 | Statement of affairs | |
29 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2016 | TM01 | Termination of appointment of John William Walsh as a director on 2 June 2016 | |
18 Nov 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 January 2017 | |
29 Sep 2016 | CH01 | Director's details changed for Mr Christopher Campbell on 1 September 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr John William Walsh as a director on 15 October 2015 | |
24 Sep 2015 | CH01 | Director's details changed for Philip Raymond Emmerson on 24 September 2015 | |
15 Sep 2015 | MR01 | Registration of charge 091408490002, created on 28 August 2015 | |
05 Sep 2015 | CERTNM |
Company name changed manuka capital LIMITED\certificate issued on 05/09/15
|
|
28 Aug 2015 | MR01 | Registration of charge 091408490001, created on 28 August 2015 | |
27 Aug 2015 | AP02 | Appointment of Gold Round Limited as a director on 26 August 2015 | |
27 Aug 2015 | AP01 | Appointment of Philip Raymond Emmerson as a director on 26 August 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Jamie Christopher Constable as a director on 26 August 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Peter Martin Ward as a director on 26 August 2015 | |
26 Aug 2015 | TM02 | Termination of appointment of Peter Martin Ward as a secretary on 26 August 2015 |