- Company Overview for FIRST CALL ENERGY LIMITED (07555288)
- Filing history for FIRST CALL ENERGY LIMITED (07555288)
- People for FIRST CALL ENERGY LIMITED (07555288)
- More for FIRST CALL ENERGY LIMITED (07555288)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
29 Nov 2012 | AR01 |
Annual return made up to 29 November 2012 with full list of shareholders
Statement of capital on 2012-11-29
|
|
25 Sep 2012 | TM01 | Termination of appointment of Stephen Ward as a director | |
16 Aug 2012 | CERTNM |
Company name changed one call energy LIMITED\certificate issued on 16/08/12
|
|
15 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 15 August 2012
|
|
15 Aug 2012 | AD01 | Registered office address changed from the White House 1 Backside Lane Warmsworth Doncaster South Yorkshire DN4 9NB on 15 August 2012 | |
15 Aug 2012 | TM01 | Termination of appointment of Diane Worthington as a director | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2012 | CERTNM |
Company name changed business delivery solutions LIMITED\certificate issued on 02/08/12
|
|
01 Aug 2012 | AP01 | Appointment of Mrs Denise Bodle as a director | |
01 Aug 2012 | AP01 | Appointment of Mr Lee Anthony Rose as a director | |
01 Aug 2012 | AP01 | Appointment of Mr Stephen Ward as a director | |
01 Aug 2012 | AD01 | Registered office address changed from the White House 1 Backside Lane Warmsworth Doncaster South Yorkshire DN4 9NB England on 1 August 2012 | |
01 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Aug 2012 | AP01 | Appointment of Mr Thomas Michael Worthington as a director | |
01 Aug 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
01 Aug 2012 | AP01 | Appointment of Mr Stephen Ross Newitt as a director | |
01 Aug 2012 | AD01 | Registered office address changed from the White House 1 Backside Lane Warmsworth Doncaster South Yorkshire DN4 9NB England on 1 August 2012 | |
01 Aug 2012 | AD01 | Registered office address changed from 1 Scott Hill Sprotbrough Doncaster DN5 7NE England on 1 August 2012 | |
26 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 July 2012 | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2011 | NEWINC |
Incorporation
|