- Company Overview for ROBIN HOOD ENERGY LIMITED (08053212)
- Filing history for ROBIN HOOD ENERGY LIMITED (08053212)
- People for ROBIN HOOD ENERGY LIMITED (08053212)
- Insolvency for ROBIN HOOD ENERGY LIMITED (08053212)
- More for ROBIN HOOD ENERGY LIMITED (08053212)
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) |
---|---|---|---|
23 Jun 2017 | AP01 | Appointment of Mrs Gail Scholes as a director on 9 June 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
15 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Jun 2016 | AP01 | Appointment of Councillor Jonathan Neil Collins as a director on 13 May 2016 | |
06 Jun 2016 | AP01 | Appointment of Neghat Nawaz Khan as a director on 23 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
23 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
18 Nov 2015 | AP01 | Appointment of David Liversidge as a director on 6 November 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Graham Ransley Chapman as a director on 19 October 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Andrew Vaughan as a director on 5 June 2015 | |
16 Jun 2015 | AP01 | Appointment of Councillor Graham Ransley Chapman as a director on 5 June 2015 | |
16 Jun 2015 | AP01 | Appointment of Stephen Peter Battlemuch as a director on 5 June 2015 | |
16 Jun 2015 | AP01 | Appointment of Councillor Alan Michael Clark as a director on 5 June 2015 | |
20 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
03 Feb 2015 | TM01 | Termination of appointment of Steven Paul Gosling as a director on 3 February 2015 | |
30 Jan 2015 | CERTNM |
Company name changed europa energy supply LIMITED\certificate issued on 30/01/15
|
|
30 Jan 2015 | CONNOT | Change of name notice | |
23 Jan 2015 | AD01 | Registered office address changed from C/O Utiligroup Limited Alliance House Clayton Green Business Park, Library Road Clayton-Le-Woods Chorley Lancashire PR6 7EN to Loxley House Station Street Nottingham NG2 3NG on 23 January 2015 | |
23 Jan 2015 | TM01 | Termination of appointment of Steven Paul Gosling as a director on 14 January 2015 | |
23 Jan 2015 | TM01 | Termination of appointment of Matthew Christopher Hirst as a director on 15 January 2015 | |
23 Jan 2015 | TM02 | Termination of appointment of Steven Paul Gosling as a secretary on 14 January 2015 | |
23 Jan 2015 | AP01 | Appointment of Mr Andrew Vaughan as a director on 14 January 2015 | |
12 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Steven Paul Gosling as a director on 20 June 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Matthew Christopher Hirst as a director on 20 June 2014 |