ENERGY CIRCLE DEVELOPMENTS LIMITED
Company number 08837420
- Company Overview for ENERGY CIRCLE DEVELOPMENTS LIMITED (08837420)
- Filing history for ENERGY CIRCLE DEVELOPMENTS LIMITED (08837420)
- People for ENERGY CIRCLE DEVELOPMENTS LIMITED (08837420)
- Insolvency for ENERGY CIRCLE DEVELOPMENTS LIMITED (08837420)
- More for ENERGY CIRCLE DEVELOPMENTS LIMITED (08837420)
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) |
---|---|---|---|
07 Nov 2024 | AD01 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to Jt Maxwell Limited Albert Street Unit 2.01 Hollinwood Business Centre Hollinwood Failsworth OL8 3QL on 7 November 2024 | |
15 Aug 2024 | CVA4 | Notice of completion of voluntary arrangement | |
30 Jul 2024 | AD01 | Registered office address changed from C/O Jack Ross Salford Approach Manchester M3 7BX England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 30 July 2024 | |
30 Jul 2024 | LIQ02 | Statement of affairs | |
30 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
28 May 2024 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2024 | |
08 Apr 2024 | AA | Total exemption full accounts made up to 30 March 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
07 Jul 2023 | CH01 | Director's details changed for Mr Stephen Khan on 7 July 2023 | |
07 Jul 2023 | AD01 | Registered office address changed from C/O Ams Accountants Limited of 2nd Floor 9 Portland Street Manchester M1 3BE to C/O Jack Ross Salford Approach Manchester M3 7BX on 7 July 2023 | |
31 May 2023 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2023 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
04 Apr 2022 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
22 Jul 2021 | PSC04 | Change of details for Mr Stephen Khan as a person with significant control on 12 July 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mr Stephen Khan on 12 July 2021 | |
18 Jun 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
18 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2020 | PSC04 | Change of details for Mr Stephen Khan as a person with significant control on 12 July 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
27 Aug 2020 | CH01 | Director's details changed for Mr Stephen Khan on 12 July 2020 |