Advanced company searchLink opens in new window

FIRST CALL ENERGY LIMITED

Company number 07555288

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)
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
  • GBP 8
29 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
Statement of capital on 2012-11-29
  • GBP 8
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
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
15 Aug 2012 SH01 Statement of capital following an allotment of shares on 15 August 2012
  • GBP 5
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
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2012-07-19
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
  • MODEL ARTICLES ‐ Model articles adopted