- Company Overview for RBL ENERGY LIMITED (07995261)
- Filing history for RBL ENERGY LIMITED (07995261)
- People for RBL ENERGY LIMITED (07995261)
- Insolvency for RBL ENERGY LIMITED (07995261)
- More for RBL ENERGY LIMITED (07995261)
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
|
|
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
|
|
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 |