LANERGY LIMITED

C/O Begbies Traynor C/O Begbies Traynor, Newport, NP20 4NN
StatusDISSOLVED
Company No.04045523
CategoryPrivate Limited Company
Incorporated02 Aug 2000
Age23 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution21 Dec 2010
Years13 years, 5 months, 28 days

SUMMARY

LANERGY LIMITED is an dissolved private limited company with number 04045523. It was incorporated 23 years, 10 months, 16 days ago, on 02 August 2000 and it was dissolved 13 years, 5 months, 28 days ago, on 21 December 2010. The company address is C/O Begbies Traynor C/O Begbies Traynor, Newport, NP20 4NN.



Company Fillings

Gazette dissolved liquidation

Date: 21 Dec 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Apr 2010

Action Date: 09 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Oct 2009

Action Date: 09 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2009

Action Date: 09 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-04-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Oct 2008

Action Date: 09 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Apr 2008

Action Date: 09 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Oct 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 21 Apr 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Oct 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 24 Apr 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Miscellaneous

Date: 18 Nov 2005

Category: Miscellaneous

Type: MISC

Description: O/C - replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 18 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 11 Oct 2005

Category: Miscellaneous

Type: MISC

Description: S/S cert.:-release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 Apr 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 21 Oct 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Apr 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Address

Type: 287

Description: Registered office changed on 02/05/03 from: imperial house imperial park newport south wales NP10 8UH

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Apr 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 16 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Apr 2003

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 17/09/02--------- £ si [email protected]=8273 £ si 4@1=4 £ ic 45000/53277

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2002

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/09/02

Documents

View document PDF

Resolution

Date: 04 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 20/02/02 from: c/o morgan cole bradley court park place cardiff CF1 3DP

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 15 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Capital

Type: 122

Description: Div 07/08/01

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 15/03/01--------- £ si [email protected]=14999 £ ic 30001/45000

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 16/03/01--------- £ si [email protected]=30000 £ ic 1/30001

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/03/01

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Capital

Type: 122

Description: S-div 15/03/01

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 29 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 20/10/00 from: 1 mitchell lane bristol avon BS1 6BU

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2000

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed MC151 LIMITED\certificate issued on 10/10/00

Documents

View document PDF

Incorporation company

Date: 02 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINCHMAN CONSULTING LTD

78 YORK STREET,LONDON,W1H 1DP

Number:09845637
Status:ACTIVE
Category:Private Limited Company

GREEN QUANTITY SURVEYORS LTD

THE OLD GASWORKS,LEIGH-ON-SEA,SS9 5PR

Number:06532536
Status:ACTIVE
Category:Private Limited Company

HYBRID IT SOLUTIONS LTD

22A EDGE LANE,MANCHESTER,M21 9JF

Number:11082502
Status:ACTIVE
Category:Private Limited Company

OXELEC LIMITED

15 VICARAGE LANE,OXFORD,OX1 4RQ

Number:10716116
Status:ACTIVE
Category:Private Limited Company

RIOGORDO LIMITED

53 WINSTANLEY LANE,MILTON KEYNES,MK5 7BT

Number:11265689
Status:ACTIVE
Category:Private Limited Company

THE GOSPORT &. FAREHAM OMNIBUS COMPANY, LIMITED

7(B), WELL STREET,,BUCKINGHAM.,MK18 1EW

Number:09025939
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source