ENERGYBUILD RESOURCES LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Liquidators' statement of receipts and payments to 2024-12-26

View Document

08/02/248 February 2024 Statement of affairs

View Document

11/01/2411 January 2024 Registered office address changed from 85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU to 63 Walter Road Swansea SA1 4PT on 2024-01-11

View Document

11/01/2411 January 2024 Appointment of a voluntary liquidator

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

16/11/2316 November 2023 Termination of appointment of Manjit Singh Randhawa as a director on 2023-06-26

View Document

16/11/2316 November 2023 Termination of appointment of Keith Phillip Paul Calder as a director on 2023-06-26

View Document

16/11/2316 November 2023 Appointment of Mr Amarpreet Singh Randhawa as a director on 2023-06-26

View Document

30/09/2230 September 2022 Previous accounting period extended from 2021-12-30 to 2021-12-31

View Document

16/05/2216 May 2022 Satisfaction of charge 110917020002 in full

View Document

16/05/2216 May 2022 Satisfaction of charge 110917020001 in full

View Document

05/04/225 April 2022 Appointment of receiver or manager

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

10/12/2110 December 2021 Termination of appointment of Manohar Singh Grewal as a director on 2021-12-09

View Document

29/12/2029 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL UNITED KINGDOM

View Document

26/08/2026 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110917020004

View Document

25/08/2025 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110917020003

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 DIRECTOR APPOINTED MR MANOHAR SINGH GREWAL

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR AMARPREET RANDHAWA

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJIT SINGH RANDHAWA / 05/09/2019

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110917020003

View Document

30/08/1930 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 16/03/18 STATEMENT OF CAPITAL GBP 2

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110917020002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR MANJIT SINGH RANDHAWA

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR MORGAN RHIDIAN DAVIES

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR KEITH PHILIPP PAUL CALDER

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110917020001

View Document

23/04/1823 April 2018 ADOPT ARTICLES 15/03/2018

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECIALITY CARBONS LIMITED

View Document

10/04/1810 April 2018 15/03/18 STATEMENT OF CAPITAL GBP 2

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / DNA (MINING) LIMITED / 16/03/2018

View Document

07/04/187 April 2018 COMPANY NAME CHANGED BLACK DIAMOND MINING CORPORATION LIMITED CERTIFICATE ISSUED ON 07/04/18

View Document

01/12/171 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company