Advanced company searchLink opens in new window

F3 ENERGY EUROPE PLC

Company number 06220818

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2014 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2011 DS01 Application to strike the company off the register
25 Nov 2011 AP01 Appointment of Mr John England as a director
18 Nov 2011 TM01 Termination of appointment of John England as a director
18 Nov 2011 TM02 Termination of appointment of Marcus Stefani as a secretary
09 Nov 2011 AD01 Registered office address changed from Floor 2 Office 19 Abingdon Street Blackpool Lancashire FY1 1DG United Kingdom on 9 November 2011
27 Oct 2011 AD01 Registered office address changed from Premier Suit Premier House Premier Way Poulton-Le-Fylde Lancashire FY6 8JP United Kingdom on 27 October 2011
03 Jun 2011 TM01 Termination of appointment of Joseph Wildy as a director
24 Jan 2011 AP01 Appointment of Mr Joseph Michael Wildy as a director
10 Dec 2010 TM01 Termination of appointment of Gulzaman Khan as a director
08 Jul 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
Statement of capital on 2010-07-08
  • GBP 195,000
08 Jun 2010 AD01 Registered office address changed from R/O 2Nd Floor 3 Brindley Place Birmingham B1 2JB United Kingdom on 8 June 2010
17 Sep 2009 225 Accounting reference date extended from 30/04/2009 to 30/10/2009
27 Aug 2009 288c Director's change of particulars / john england / 17/08/2009
13 Aug 2009 363a Return made up to 20/04/09; full list of members
13 Aug 2009 288c Director's change of particulars / john england / 01/04/2009
12 Aug 2009 288c Director's change of particulars / john england / 01/04/2009
21 Jul 2009 287 Registered office changed on 21/07/2009 from energy house unit 12 westby close whitehills business park blackpool FY4 5LW
03 Jul 2009 287 Registered office changed on 03/07/2009 from 2ND floor 3 brindley place birmingham west midlands B1 2JB
28 May 2009 287 Registered office changed on 28/05/2009 from unit 12 westby close whitehills business park blackpool FY4 5LW