Advanced company searchLink opens in new window

GREEN NETWORK ENERGY LTD

Company number 09523066

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 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
08 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 3 February 2023
23 Feb 2022 AD01 Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 23 February 2022
10 Feb 2022 600 Appointment of a voluntary liquidator
04 Feb 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
02 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham B3 3HN on 2 February 2022
09 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 9 September 2021
06 Sep 2021 AM10 Administrator's progress report
01 Jul 2021 AD01 Registered office address changed from Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 1 July 2021
29 Apr 2021 AM07 Result of meeting of creditors
12 Apr 2021 AM02 Statement of affairs with form AM02SOA/AM02SOC
07 Apr 2021 AM03 Statement of administrator's proposal
05 Feb 2021 AD01 Registered office address changed from 3rd Floor, Renaissance Building Dingwall Road Croydon CR0 2NA England to Four Brindley Place Birmingham B1 2HZ on 5 February 2021
05 Feb 2021 AM01 Appointment of an administrator
18 Dec 2020 MR01 Registration of charge 095230660002, created on 30 November 2020
11 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Oct 2020 MR01 Registration of charge 095230660001, created on 29 September 2020
07 Apr 2020 AA01 Current accounting period extended from 31 December 2019 to 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
12 Nov 2019 AP01 Appointment of Antonio Noia as a director on 3 September 2019
12 Nov 2019 AP01 Appointment of Pietro Di Maria as a director on 3 September 2019
12 Nov 2019 AP01 Appointment of Mauro Contini as a director on 3 September 2019
12 Nov 2019 TM01 Termination of appointment of David Spencer Tuomey as a director on 3 September 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
23 Jul 2019 AD01 Registered office address changed from New Kings Court Tollgate Chandlers Ford Eastleigh Hants SO53 3LG England to 3rd Floor, Renaissance Building Dingwall Road Croydon CR0 2NA on 23 July 2019