Advanced company searchLink opens in new window

ENERGY75 LIMITED

Company number 07732594

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2020 DS01 Application to strike the company off the register
14 May 2020 CH01 Director's details changed for Mr Jonathan Rodgers on 14 May 2020
13 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
06 Nov 2019 AD01 Registered office address changed from 10 Centurion Fields Doncaster South Yorkshire DN4 7EN England to 7 Old Stone Lane Matlock DE4 5PR on 6 November 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
03 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
14 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
14 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
13 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Nov 2015 AD01 Registered office address changed from Meteor House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England to 10 Centurion Fields Doncaster South Yorkshire DN4 7EN on 23 November 2015
13 Sep 2015 AD01 Registered office address changed from Meteor House (Gf21) First Avenue Finningley Doncaster South Yorkshire DN9 3RH to Meteor House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 13 September 2015
07 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
07 Sep 2015 AD01 Registered office address changed from Meteor House (Gf21) First Avenue Finningley Doncaster South Yorkshire DN9 3RH England to Meteor House (Gf21) First Avenue Finningley Doncaster South Yorkshire DN9 3RH on 7 September 2015
07 Sep 2015 AD01 Registered office address changed from 10 Centurion Fields Bessacarr Doncaster South Yorkshire DN4 7EN to Meteor House (Gf21) First Avenue Finningley Doncaster South Yorkshire DN9 3RH on 7 September 2015
15 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Dec 2014 CERTNM Company name changed rodgers energy services LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-23
31 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
20 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
09 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-11
  • GBP 100