ENERGY INNOVATIONS (UK) LIMITED

07367870
KIRKS RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS HEREFORD HR2 6FE

Documents

Documents
Date Category Description Pages
14 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
16 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
16 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
27 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
02 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Sep 2019 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 27 Buy now
24 May 2019 insolvency Liquidation In Administration Progress Report 23 Buy now
26 Feb 2019 insolvency Liquidation In Administration Result Creditors Meeting 4 Buy now
19 Feb 2019 insolvency Liquidation Establishment Of Creditors Or Liquidation Committee 7 Buy now
12 Dec 2018 insolvency Liquidation In Administration Proposals 61 Buy now
30 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Oct 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
11 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 officers Termination of appointment of director (Fiona Janet Corbett) 1 Buy now
27 Sep 2016 accounts Annual Accounts 9 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2016 officers Termination of appointment of director (India Mary Bacon) 1 Buy now
31 Aug 2016 officers Termination of appointment of director (Oliver Charles Roger Close-Brooks) 1 Buy now
31 Aug 2016 officers Termination of appointment of director (Nathaniel John Bacon) 1 Buy now
27 Apr 2016 resolution Resolution 2 Buy now
27 Apr 2016 capital Notice of name or other designation of class of shares 2 Buy now
01 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2015 accounts Annual Accounts 7 Buy now
15 Sep 2015 annual-return Annual Return 8 Buy now
10 Sep 2014 annual-return Annual Return 8 Buy now
01 Sep 2014 accounts Annual Accounts 7 Buy now
30 Sep 2013 accounts Annual Accounts 8 Buy now
26 Sep 2013 annual-return Annual Return 8 Buy now
26 Sep 2013 officers Change of particulars for director (Mrs Fiona Janet Corbett) 2 Buy now
26 Sep 2013 officers Change of particulars for director (Mr Oliver Charles Roger Close-Brooks) 2 Buy now
26 Sep 2013 officers Change of particulars for director (Mr Thomas Robert Corbett) 2 Buy now
12 Sep 2012 annual-return Annual Return 8 Buy now
12 Sep 2012 officers Change of particulars for director (Mr Thomas Robert Corbett) 2 Buy now
12 Sep 2012 officers Change of particulars for director (Mrs Fiona Janet Corbett) 2 Buy now
08 Jun 2012 accounts Annual Accounts 5 Buy now
03 Oct 2011 annual-return Annual Return 8 Buy now
27 Sep 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
14 Feb 2011 resolution Resolution 3 Buy now
14 Feb 2011 capital Return of Allotment of shares 4 Buy now
10 Feb 2011 resolution Resolution 25 Buy now
09 Feb 2011 capital Return of Allotment of shares 3 Buy now
09 Feb 2011 capital Return of Allotment of shares 3 Buy now
09 Feb 2011 capital Return of Allotment of shares 3 Buy now
08 Feb 2011 capital Return of Allotment of shares 3 Buy now
06 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
06 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
04 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Sep 2010 incorporation Incorporation Company 27 Buy now