Advanced company searchLink opens in new window

RELIAGEN CHESTERFIELD LTD

Company number 08694941

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)
20 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2024 DS01 Application to strike the company off the register
28 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 September 2022
23 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
23 Mar 2022 AA Micro company accounts made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
30 Jun 2020 PSC04 Change of details for Mr Mark Adrian Christensen as a person with significant control on 15 June 2020
30 Jun 2020 PSC07 Cessation of Esf Energy Limited as a person with significant control on 15 June 2020
10 Jun 2020 AA Micro company accounts made up to 30 September 2019
22 Jan 2020 PSC04 Change of details for Mr Mark Adrian Christensen as a person with significant control on 14 January 2020
21 Jan 2020 PSC02 Notification of Esf Energy Limited as a person with significant control on 14 January 2020
13 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-10
24 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
08 May 2019 PSC07 Cessation of Rna-Energy Ltd as a person with significant control on 8 May 2019
08 May 2019 PSC01 Notification of Mark Christensen as a person with significant control on 8 May 2019
08 May 2019 TM01 Termination of appointment of Nigel Jeremy Viney as a director on 8 May 2019
08 May 2019 AP01 Appointment of Mr Mark Adrian Christensen as a director on 8 May 2019
08 May 2019 TM01 Termination of appointment of Roger Georges Ammoun as a director on 8 May 2019
08 May 2019 AD01 Registered office address changed from 1st Floor, Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD England to Home Farm House North Wootton Shepton Mallet BA4 4HB on 8 May 2019
24 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates