Advanced company searchLink opens in new window

CHALLENGE ENERGY LIMITED

Company number 03411275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2020 DS01 Application to strike the company off the register
30 Jan 2020 SH20 Statement by Directors
30 Jan 2020 SH19 Statement of capital on 30 January 2020
  • GBP 1
30 Jan 2020 CAP-SS Solvency Statement dated 02/01/20
30 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company share capital be reduced by cancelling 40,808 ordinary shares of £1.00 each/share premium of £126,245 and the capital redemption reserve of £31,582 and transferring the proceeds to distributable reserves. 02/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2019 TM01 Termination of appointment of Alan James Sheppard as a director on 10 December 2019
18 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
15 Oct 2019 TM01 Termination of appointment of Nicholas John Hooke as a director on 15 October 2019
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2019 AA Accounts for a dormant company made up to 2 November 2018
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2019 CS01 Confirmation statement made on 6 November 2018 with no updates
31 Jul 2018 AA Accounts for a dormant company made up to 3 November 2017
07 Feb 2018 AD01 Registered office address changed from 7 Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9JX to 7 Wornal Park Menmarsh Road, Worminghall Aylesbury Bucks on 7 February 2018
06 Nov 2017 PSC02 Notification of Slr Management Limited as a person with significant control on 6 April 2016
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
06 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 6 November 2017
19 Sep 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 28 October 2016
02 Sep 2016 CS01 Confirmation statement made on 29 July 2016 with updates
26 May 2016 AA Full accounts made up to 30 October 2015
13 Oct 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 40,809
11 May 2015 AA Total exemption small company accounts made up to 31 October 2014