Zeven Energy Installations Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 11, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2013-11-30
Cash in hand£582 -87.29%
Net Worth£4,359 +97.56%
Liabilities£475,684 +69.62%
Fixed Assets£106,104 +88.78%
Trade Debtors£410,890 +68.50%
Total assets£535,559 +73.00%
Shareholder's funds£4,359 +97.56%
Total liabilities£475,684 +69.62%

GO GREENA INSTALL LTD
ZEVEN ENERGY LTD

Details

Company type Private Limited Company, Dissolved
Company Number 07756899
Record last updated Friday, February 26, 2016 7:36:21 PM UTC
Official Address The Copper Room Deva Centre Trinity Way Salford England M37bg Ordsall
There are 385 companies registered at this street
Locality Ordsall
Region England
Postal Code M37BG
Sector Other construction installation

Charts

Visits

ZEVEN ENERGY INSTALLATIONS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122025-30123

Searches

ZEVEN ENERGY INSTALLATIONS LTD (United Kingdom)Searches ©2025 https://en.datocapital.com2024-701
Document TypeDoc. Type Publication datePub. date Download link
Notices Feb 26, 2016 Final meetings Final meetings
Registry Feb 9, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 9, 2015 Statement of company's affairs Statement of company's affairs
Registry Feb 9, 2015 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Notices Feb 4, 2015 Appointment of liquidators Appointment of liquidators
Notices Feb 4, 2015 Resolutions for winding-up Resolutions for winding-up
Registry Jan 13, 2015 Change of registered office address Change of registered office address
Registry Nov 26, 2014 Company name change Company name change
Registry Nov 26, 2014 Change of name certificate Change of name certificate
Registry Nov 24, 2014 Resignation of one Director Resignation of one Director
Registry Sep 26, 2014 Annual return Annual return
Registry Sep 26, 2014 Resignation of one Director Resignation of one Director
Registry Sep 25, 2014 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Jul 29, 2014 Change of registered office address Change of registered office address
Registry Jul 28, 2014 Company name change Company name change
Registry Jul 28, 2014 Change of name certificate Change of name certificate
Registry Jul 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 16, 2014 Statement of satisfaction of a charge / full / charge no 1 7756... Statement of satisfaction of a charge / full / charge no 1 7756...
Financials Jul 11, 2014 Annual accounts Annual accounts
Registry Jul 8, 2014 Resignation of one Financial Advisor and one Director (a man) Resignation of one Financial Advisor and one Director (a man)
Registry Jul 4, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jun 1, 2014 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Nov 21, 2013 Annual return Annual return
Registry Aug 7, 2013 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Aug 7, 2013 Resignation of one Director Resignation of one Director
Registry Jul 25, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Jul 9, 2013 Annual accounts Annual accounts
Registry Dec 27, 2012 Change of accounting reference date Change of accounting reference date
Registry Nov 2, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 28, 2012 Annual return Annual return
Registry Aug 30, 2011 Three appointments: 3 men Three appointments: 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)