Advanced company searchLink opens in new window

RBL ENERGY LIMITED

Company number 07995261

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)
11 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
11 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
14 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 22 July 2021
17 Aug 2020 AD01 Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE to Mountview Court 1148 High Road Whetstone London N20 0RA on 17 August 2020
15 Aug 2020 LIQ01 Declaration of solvency
15 Aug 2020 600 Appointment of a voluntary liquidator
15 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-23
  • LRESSP ‐ Special resolution to wind up on 2020-07-23
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
20 Mar 2019 PSC04 Change of details for Mr Ronald Jeffrey Lovell as a person with significant control on 15 March 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
19 Mar 2019 CH01 Director's details changed for Mrs Billie Lovell on 15 March 2019
19 Mar 2019 PSC04 Change of details for Mrs Billie Lovell as a person with significant control on 15 March 2019
19 Mar 2019 CH01 Director's details changed for Mr Ronald Jeffrey Lovell on 15 March 2019
19 Mar 2019 PSC04 Change of details for Mr Ronald Jeffrey Lovell as a person with significant control on 15 March 2019
19 Mar 2019 CH01 Director's details changed for Mr Ronald Jeffrey Lovell on 15 March 2019
01 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
01 Feb 2019 PSC04 Change of details for Mr Ronald Jeffrey Lovell as a person with significant control on 20 March 2018
01 Feb 2019 CH01 Director's details changed for Mrs Billie Holmes on 20 March 2018
01 Feb 2019 PSC04 Change of details for Mrs Billie Holmes as a person with significant control on 25 March 2018
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
19 Mar 2018 AP01 Appointment of Mrs Billie Holmes as a director on 3 October 2016
25 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates