Advanced company searchLink opens in new window

MULTIPLEX ENERGY SERVICES LIMITED

Company number 04676534

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2018 DS01 Application to strike the company off the register
14 Aug 2018 AA Full accounts made up to 31 December 2017
10 May 2018 AP01 Appointment of Mr Andrew Michael Ridley-Barker as a director on 10 May 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
25 Sep 2017 CH01 Director's details changed for Commercial Director Paul Maguire on 25 September 2017
21 Sep 2017 AP01 Appointment of Commercial Director Paul Maguire as a director on 20 September 2017
30 Jun 2017 TM01 Termination of appointment of Samuel Royal as a director on 30 June 2017
24 Apr 2017 AA Full accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
31 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-30
21 Apr 2016 AA Full accounts made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
09 Nov 2015 CH01 Director's details changed for Mr Samuel Royal on 9 November 2015
28 Oct 2015 AD01 Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 1 Broadgate First Floor London EC2M 2QS on 28 October 2015
03 Sep 2015 AA Full accounts made up to 31 December 2014
20 Jul 2015 TM01 Termination of appointment of Timothy Andrew Bicknell as a director on 21 May 2015
17 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
11 Jun 2014 CERTNM Company name changed brookfield multiplex green LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-11
  • NM01 ‐ Change of name by resolution
11 Mar 2014 AA Full accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
28 Jan 2014 CH01 Director's details changed for Mr Ashley Thomas Edward Muldoon on 16 December 2013
28 Jan 2014 CH01 Director's details changed for Mr Christopher Lovejoy on 16 December 2013
16 Dec 2013 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013