- Company Overview for FLI ENERGY LIMITED (02438143)
- Filing history for FLI ENERGY LIMITED (02438143)
- People for FLI ENERGY LIMITED (02438143)
- Charges for FLI ENERGY LIMITED (02438143)
- Insolvency for FLI ENERGY LIMITED (02438143)
- More for FLI ENERGY LIMITED (02438143)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2017 | AM23 | Notice of move from Administration to Dissolution | |
29 Jun 2017 | AM10 | Administrator's progress report | |
20 Feb 2017 | TM02 | Termination of appointment of Declan Mcgrath as a secretary on 17 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Declan Mcgrath as a director on 17 February 2017 | |
20 Feb 2017 | 2.23B | Result of meeting of creditors | |
31 Jan 2017 | 2.16B | Statement of affairs with form 2.14B | |
30 Jan 2017 | 2.17B | Statement of administrator's proposal | |
20 Dec 2016 | AD01 | Registered office address changed from Regent House Wolseley Road Kempston Bedford MK42 7JY to Fleet Place House 2 Fleet Place London EC4M 7RF on 20 December 2016 | |
16 Dec 2016 | 2.12B | Appointment of an administrator | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2016 | CH01 | Director's details changed for Mr Declan Mcgrath on 3 November 2016 | |
03 Nov 2016 | AP03 | Appointment of Mr Declan Mcgrath as a secretary on 3 November 2016 | |
03 Nov 2016 | TM02 | Termination of appointment of Cormac Mccarthy as a secretary on 3 November 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Cormac Mccarthy as a director on 3 November 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Justin Strutt as a director on 2 November 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Micheal Gerard Geary as a director on 28 October 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
07 Mar 2016 | AP03 | Appointment of Mr Cormac Mccarthy as a secretary on 29 February 2016 | |
07 Mar 2016 | TM02 | Termination of appointment of Peter Gaynor as a secretary on 29 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Peter Gaynor as a director on 29 February 2016 | |
21 Dec 2015 | TM01 | Termination of appointment of Christopher Long as a director on 19 December 2015 | |
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
15 Jul 2014 | MR04 | Satisfaction of charge 5 in full |