-
NRG2 LIMITED - The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, United Kingdom
Company Information
- Company registration number
- 05366089
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Chancery
- 58 Spring Gardens
- Manchester
- Greater Manchester
- M2 1EW The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW UK
Management
- Managing Directors
- -
- Company secretaries
- LEWIS, John Arthur
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-02-16
- Age Of Company 2005-02-16 19 years
- SIC/NACE
- 46130
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- CASTLEGATE 365 LIMITED
- Filing of Accounts
- Due Date: 2013-09-30
- Last Date: 2011-06-30
- Last Return Made Up To:
- 2012-02-16
- Annual Return
- Due Date: 2017-03-02
- Last Date:
-
NRG2 LIMITED Company Description
- NRG2 LIMITED is a ltd registered in United Kingdom with the Company reg no 05366089. Its current trading status is "live". It was registered 2005-02-16. It was previously called CASTLEGATE 365 LIMITED. It has declared SIC or NACE codes as "46130". and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-02-16.It can be contacted at The Chancery .
Get NRG2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nrg2 Limited - The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, United Kingdom
- 2005-02-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NRG2 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-07-02) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-11) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-19) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-14) - AD01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-09) - TM01
-
termination-director-company-with-name-termination-date (2018-09-20) - TM01
-
termination-director-company-with-name-termination-date (2018-07-10) - TM01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-10) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-01-09) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-01-05) - 4.68
keyboard_arrow_right 2015
-
auditors-resignation-company (2015-01-20) - AUD
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-01-16) - 4.68
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-17) - AD01
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-extended (2013-03-15) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-05-10) - AD01
-
change-registered-office-address-company-with-date-old-address (2013-10-17) - AD01
-
resolution (2013-11-15) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2013-11-15) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2013-11-15) - 600
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-12-31) - TM01
-
appoint-person-director-company-with-name (2012-07-17) - AP01
-
appoint-person-director-company-with-name (2012-07-12) - AP01
-
termination-director-company-with-name (2012-07-11) - TM01
-
accounts-with-accounts-type-full (2012-05-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-02) - AR01
-
termination-director-company-with-name (2012-03-20) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-04-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-17) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-12-13) - AD01
-
accounts-with-accounts-type-full (2010-05-24) - AA
-
change-registered-office-address-company-with-date-old-address (2010-03-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-15) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-07-30) - AA
-
legacy (2009-03-10) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-full (2008-05-01) - AA
-
auditors-resignation-company (2008-03-28) - AUD
-
legacy (2008-02-25) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-full (2007-02-12) - AA
-
legacy (2007-02-21) - 288c
-
legacy (2007-02-12) - 225
-
legacy (2007-07-10) - 288c
-
legacy (2007-02-21) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-full (2006-11-08) - AA
-
legacy (2006-03-15) - 363s
keyboard_arrow_right 2005
-
legacy (2005-05-25) - 288b
-
legacy (2005-04-18) - 288b
-
legacy (2005-04-18) - 225
-
legacy (2005-04-18) - 288a
-
certificate-change-of-name-company (2005-04-20) - CERTNM
-
legacy (2005-04-26) - 88(2)R
-
legacy (2005-05-25) - 288a
-
resolution (2005-11-29) - RESOLUTIONS
-
legacy (2005-06-18) - 287
-
legacy (2005-06-30) - 288a
-
legacy (2005-10-06) - 288c
-
resolution (2005-11-14) - RESOLUTIONS
-
legacy (2005-11-29) - 88(2)R
-
incorporation-company (2005-02-16) - NEWINC