NET ENERGY GROUP LTD
Status | DISSOLVED |
Company No. | 07287538 |
Category | Private Limited Company |
Incorporated | 17 Jun 2010 |
Age | 13 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2024 |
Years | 5 months, 5 days |
SUMMARY
NET ENERGY GROUP LTD is an dissolved private limited company with number 07287538. It was incorporated 13 years, 11 months, 22 days ago, on 17 June 2010 and it was dissolved 5 months, 5 days ago, on 04 January 2024. The company address is 3 Field Court 3 Field Court, London, WC1R 5EF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Dec 2022
Action Date: 24 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-24
Documents
Liquidation voluntary appointment of liquidator
Date: 19 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 18 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2021
Action Date: 24 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Dec 2020
Action Date: 24 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jan 2020
Action Date: 24 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Dec 2018
Action Date: 24 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-24
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 25 Sep 2017
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report with brought down date
Date: 23 Jul 2017
Action Date: 14 Mar 2017
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2017-03-14
Documents
Liquidation in administration result creditors meeting
Date: 12 Dec 2016
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration statement of affairs with form attached
Date: 09 Dec 2016
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 23 Nov 2016
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Address
Type: AD01
New address: 3 Field Court Gray's Inn London WC1R 5EF
Change date: 2016-10-13
Old address: 9 Catherine Place London SW1E 6DX England
Documents
Liquidation in administration appointment of administrator
Date: 10 Oct 2016
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Gazette filings brought up to date
Date: 14 Sep 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Capital alter shares consolidation
Date: 16 Nov 2015
Action Date: 28 Aug 2014
Category: Capital
Type: SH02
Date: 2014-08-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination secretary company with name termination date
Date: 27 May 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Nigel Dean
Termination date: 2015-05-27
Documents
Termination director company with name termination date
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenelm George Comerford Green
Termination date: 2015-02-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Appoint person secretary company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Nigel Dean
Documents
Termination secretary company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rob Dean
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change account reference date company previous extended
Date: 28 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Appoint person secretary company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Rob Dean
Documents
Termination director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Lake
Documents
Termination director company
Date: 05 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Lake
Documents
Termination director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicolas Deterding
Documents
Appoint person director company with name
Date: 26 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Deterding
Documents
Appoint person director company with name
Date: 24 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Lake
Documents
Some Companies
68 STANWAY ROAD,WEST MIDLANDS,B71 1RW
Number: | 06071065 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
409-411 CROYDON ROAD,BECKENHAM,BR3 3PP
Number: | 02835247 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7, CHURCH MEADOWS HASLINGFIELD ROAD,CAMBRIDGE,CB22 7RG
Number: | 08835345 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 MOSTON LANE EAST,MANCHESTER,M40 3QY
Number: | 07902106 |
Status: | ACTIVE |
Category: | Private Limited Company |
C.O GRIFFITHS WILCOCK & CO,GLASGOW,G3 7NG
Number: | SC291632 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 SCARISBRICK ROAD,LIVERPOOL,L11 7BP
Number: | 11017525 |
Status: | ACTIVE |
Category: | Private Limited Company |