- Company Overview for DILKES ENERGY LIMITED (08765979)
- Filing history for DILKES ENERGY LIMITED (08765979)
- People for DILKES ENERGY LIMITED (08765979)
- Charges for DILKES ENERGY LIMITED (08765979)
- Insolvency for DILKES ENERGY LIMITED (08765979)
- More for DILKES ENERGY LIMITED (08765979)
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) |
---|---|---|---|
28 May 2020 | AP01 | Appointment of Mr Fergus James Helliwell as a director on 21 May 2020 | |
28 May 2020 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 21 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Jason Murphy as a director on 21 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Arthur Somers Llewellyn as a director on 21 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from PO Box EC3P 3DQ 1 Aviva Investors St Helen's, 1 Undershaft London EC3P 3DQ England to St Helen's 1 Undershaft London EC3P 3DQ on 28 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from Hill Farm House Babcary Somerton TA11 7EB to PO Box EC3P 3DQ 1 Aviva Investors St Helen's, 1 Undershaft London EC3P 3DQ on 28 May 2020 | |
23 Dec 2019 | AA | Accounts for a small company made up to 5 April 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
14 Sep 2018 | AA | Accounts for a small company made up to 5 April 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
28 Sep 2017 | AP01 | Appointment of Mr Jason Murphy as a director on 27 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Imran Sheikh as a director on 26 September 2017 | |
28 Jul 2017 | AA | Accounts for a small company made up to 5 April 2017 | |
08 Mar 2017 | MR01 | Registration of charge 087659790004, created on 28 February 2017 | |
01 Mar 2017 | MR04 | Satisfaction of charge 087659790003 in full | |
26 Jan 2017 | MR04 | Satisfaction of charge 087659790002 in full | |
26 Jan 2017 | MR01 | Registration of charge 087659790003, created on 11 January 2017 | |
26 Jan 2017 | MR04 | Satisfaction of charge 087659790001 in full | |
20 Dec 2016 | AA | Full accounts made up to 5 April 2016 | |
08 Dec 2016 | AP01 | Appointment of Mr Imran Sheikh as a director on 1 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of James Thomas Durnall as a director on 2 December 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
10 Aug 2016 | AP03 | Appointment of Jennifer Wright as a secretary on 9 August 2016 |