CONERGY UK LIMITED: Filings
Overview
Company Name | CONERGY UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07884713 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for CONERGY UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2021 | 9 pages | LIQ03 | ||||||||||
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 Jan 07, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Satisfaction of charge 078847130002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 078847130003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||||||||||
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 Mar 20, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Shaun James Ronaldson as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Kawa Solar Holdings Ltd as a person with significant control on Dec 16, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Dec 12, 2017 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Dec 31, 2016 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Kevin Mclelland as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Weaver as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lindsey Jane Geraghty as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0