NET ENERGY GROUP LTD

3 Field Court 3 Field Court, London, WC1R 5EF
StatusDISSOLVED
Company No.07287538
CategoryPrivate Limited Company
Incorporated17 Jun 2010
Age13 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution04 Jan 2024
Years5 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

Gazette dissolved liquidation

Date: 04 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 25 Sep 2017

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

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

View document PDF

Liquidation in administration result creditors meeting

Date: 12 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

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

View document PDF

Liquidation in administration proposals

Date: 23 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital alter shares consolidation

Date: 16 Nov 2015

Action Date: 28 Aug 2014

Category: Capital

Type: SH02

Date: 2014-08-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Nigel Dean

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rob Dean

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rob Dean

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Lake

Documents

View document PDF

Termination director company

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Lake

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Deterding

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Deterding

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Lake

Documents

View document PDF

Incorporation company

Date: 17 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENTEK CONTRACTORS LTD

68 STANWAY ROAD,WEST MIDLANDS,B71 1RW

Number:06071065
Status:LIQUIDATION
Category:Private Limited Company

BURLEY INVESTMENTS LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:02835247
Status:ACTIVE
Category:Private Limited Company

G-CORE LIMITED

UNIT 7, CHURCH MEADOWS HASLINGFIELD ROAD,CAMBRIDGE,CB22 7RG

Number:08835345
Status:ACTIVE
Category:Private Limited Company

HARTSHEAD PRODUCTIONS LIMITED

78 MOSTON LANE EAST,MANCHESTER,M40 3QY

Number:07902106
Status:ACTIVE
Category:Private Limited Company

PSF CLOTHING CO. LTD.

C.O GRIFFITHS WILCOCK & CO,GLASGOW,G3 7NG

Number:SC291632
Status:ACTIVE
Category:Private Limited Company

S&V RAIL LTD

186 SCARISBRICK ROAD,LIVERPOOL,L11 7BP

Number:11017525
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