- Company Overview for CIRCUIT ENERGY SUPPLY LIMITED (08137825)
- Filing history for CIRCUIT ENERGY SUPPLY LIMITED (08137825)
- People for CIRCUIT ENERGY SUPPLY LIMITED (08137825)
- More for CIRCUIT ENERGY SUPPLY LIMITED (08137825)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
16 May 2018 | AP03 | Appointment of Mr Nigel Peter Canham as a secretary on 8 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Andrew John Beasley as a director on 8 May 2018 | |
16 May 2018 | TM02 | Termination of appointment of David Alan Lloyd as a secretary on 8 May 2018 | |
14 Dec 2017 | AP03 | Appointment of Mr David Alan Lloyd as a secretary on 30 November 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Anthony David Stiff as a director on 30 November 2017 | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Jul 2015 | AP01 | Appointment of Mr Nigel Peter Canham as a director on 21 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
23 Sep 2014 | AP01 | Appointment of Mr Andrew John Beasley as a director on 12 September 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
16 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
14 Mar 2014 | TM01 | Termination of appointment of Philip Barry as a director | |
14 Mar 2014 | AP01 | Appointment of Mr Anthony David Stiff as a director | |
04 Mar 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
26 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
14 Dec 2012 | CERTNM |
Company name changed flow energy LIMITED\certificate issued on 14/12/12
|
|
14 Dec 2012 | CONNOT | Change of name notice | |
10 Jul 2012 | NEWINC |
Incorporation
|